Search icon

GARNERVILLE HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GARNERVILLE HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1988 (37 years ago)
Date of dissolution: 12 Dec 2011
Entity Number: 1235981
ZIP code: 10923
County: Rockland
Place of Formation: New York
Address: 216 RAMAPO RD / PO BOX 328, ROUTE 202, GARNERVILLE, NY, United States, 10923
Principal Address: 216 RAMAPO RD / PO BOX 328, GARNERVILLE, NY, United States, 10923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 RAMAPO RD / PO BOX 328, ROUTE 202, GARNERVILLE, NY, United States, 10923

Chief Executive Officer

Name Role Address
CORAZON BAGSIYAO Chief Executive Officer 216 RAMAPO RD / PO BOX 328, GARNERVILLE, NY, United States, 10923

History

Start date End date Type Value
1994-03-14 2002-02-14 Address 216 RAMAPO ROAD, ROUTE 202, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)
1993-03-15 2002-02-14 Address 216 RAMAPO ROAD, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
1993-03-15 2002-02-14 Address 216 RAMAPO ROAD, GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office)
1988-02-18 1994-03-14 Address 216 RAMAPO RD, RTE 202, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111212000090 2011-12-12 CERTIFICATE OF DISSOLUTION 2011-12-12
100317003020 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080327002887 2008-03-27 BIENNIAL STATEMENT 2008-02-01
060307002970 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040203002318 2004-02-03 BIENNIAL STATEMENT 2004-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State