Search icon

THE GARTH GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID L GARTH Chief Executive Officer 1 W 67TH ST, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
DAVID L GARTH DOS Process Agent 1 W 67TH ST, NEW YORK, NY, United States, 10023

History

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.

Filings

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