GAREMOR INCORPORATED

Name: | GAREMOR INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1987 (38 years ago) |
Entity Number: | 1172473 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: ELI GREENBERG, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 1339 MADISON AVENUE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WOLF HALDENSTEIN ADLER FREEMAN & HERZ | DOS Process Agent | ATTN: ELI GREENBERG, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GARY L. YEE | Chief Executive Officer | 1339 MADISON AVENUE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-25 | 2009-05-19 | Address | 927 MADISON AVENUE, NEW YORK, NY, 10021, 3508, USA (Type of address: Principal Executive Office) |
2007-05-25 | 2009-05-19 | Address | 14 E FOURTH STREET / #1104, NEW YORK, NY, 10012, 1143, USA (Type of address: Chief Executive Officer) |
1995-05-02 | 2007-05-25 | Address | 927 MADISON AVENUE, NEW YORK, NY, 10021, 3508, USA (Type of address: Principal Executive Office) |
1995-05-02 | 2007-05-25 | Address | ATTN: ELI GREENBERG, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-05-02 | 2007-05-25 | Address | 14 EAST 4TH STREET, #1104, NEW YORK, NY, 10012, 1143, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090519002780 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
070525002465 | 2007-05-25 | BIENNIAL STATEMENT | 2007-05-01 |
050713002946 | 2005-07-13 | BIENNIAL STATEMENT | 2005-05-01 |
030505002829 | 2003-05-05 | BIENNIAL STATEMENT | 2003-05-01 |
010517002987 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State