Search icon

GARRIN PROPERTIES HOLDINGS, INC.

Company Details

Name: GARRIN PROPERTIES HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1989 (36 years ago)
Date of dissolution: 23 Sep 2003
Entity Number: 1333265
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATT: JOHN M. RUDEY, 625 MADISON AVENUE, SUITE 10B, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: JOHN M. RUDEY, 625 MADISON AVENUE, SUITE 10B, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN J. RUDEY Chief Executive Officer 625 MADISON AVENUE, SUITE 10B, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1991-04-01 1993-05-17 Address 445 PARK AVENUE-15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-03-10 1991-04-01 Address 320 PARK AVENUE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030923000282 2003-09-23 CERTIFICATE OF DISSOLUTION 2003-09-23
030306002262 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010322002434 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990226002258 1999-02-26 BIENNIAL STATEMENT 1999-03-01
940419002518 1994-04-19 BIENNIAL STATEMENT 1994-03-01
930517002325 1993-05-17 BIENNIAL STATEMENT 1993-03-01
910401000055 1991-04-01 CERTIFICATE OF CHANGE 1991-04-01
B751163-3 1989-03-10 CERTIFICATE OF INCORPORATION 1989-03-10

Date of last update: 23 Jan 2025

Sources: New York Secretary of State