Name: | THE GARTH GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1958 (67 years ago) |
Date of dissolution: | 14 May 2010 |
Entity Number: | 111284 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 1 W 67TH ST, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L GARTH | Chief Executive Officer | 1 W 67TH ST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
DAVID L GARTH | DOS Process Agent | 1 W 67TH ST, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-27 | 2000-05-02 | Address | 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-02-27 | 2000-05-02 | Address | 505 PARK AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-02-27 | 2000-05-02 | Address | 1 W 67TH ST., NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1980-05-01 | 1995-02-27 | Address | 415 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1978-01-20 | 1980-05-01 | Address | ATT. A.H. BRILL, 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1970-04-01 | 1980-05-01 | Name | GARTH ASSOCIATES, INC. |
1958-05-27 | 1978-01-20 | Address | 640 FIFTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1958-05-27 | 1970-04-01 | Name | DAVID L. GARTH ASSOCIATES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100514000224 | 2010-05-14 | CERTIFICATE OF DISSOLUTION | 2010-05-14 |
080522002330 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
060509003096 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040524002428 | 2004-05-24 | BIENNIAL STATEMENT | 2004-05-01 |
020501002458 | 2002-05-01 | BIENNIAL STATEMENT | 2002-05-01 |
000502002892 | 2000-05-02 | BIENNIAL STATEMENT | 2000-05-01 |
980514002014 | 1998-05-14 | BIENNIAL STATEMENT | 1998-05-01 |
960529002067 | 1996-05-29 | BIENNIAL STATEMENT | 1996-05-01 |
950227002009 | 1995-02-27 | BIENNIAL STATEMENT | 1993-05-01 |
B299039-2 | 1985-12-12 | ASSUMED NAME CORP INITIAL FILING | 1985-12-12 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State