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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: JOHN M. RUDEY, 625 MADISON AVENUE, SUITE 10B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN J. RUDEY | Chief Executive Officer | 625 MADISON AVENUE, SUITE 10B, NEW YORK, NY, United States, 10022 |
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) |
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