Name: | GARBET HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1986 (38 years ago) |
Entity Number: | 1132247 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | 225 WEST 34TH ST, SUITE 2010, NEW YORK, NY, United States, 10122 |
Principal Address: | 225 WEST 34TH STREET, SUITE 2010, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETSY STRYKER | Chief Executive Officer | 225 WEST 34TH STREET, SUITE 2010, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
FRIEDMAN MANAGEMENT CORP | DOS Process Agent | 225 WEST 34TH ST, SUITE 2010, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2024-05-09 | Address | 225 WEST 34TH STREET, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2012-12-26 | 2024-05-09 | Address | 225 WEST 34TH STREET, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2011-01-06 | 2012-12-26 | Address | 225 WEST 34TH STREET, SUITE 2010, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-11-29 | 2024-05-09 | Address | 225 WEST 34TH ST, RM 2010, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
1994-01-10 | 2011-01-06 | Address | 225 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509002039 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
181203008285 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161214006087 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
150108006571 | 2015-01-08 | BIENNIAL STATEMENT | 2014-12-01 |
121226006049 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State