Search icon

GREENWICH GARAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENWICH GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1989 (36 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1370124
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 54 WEST 16TH STREET, NEW YORK, NY, United States, 10011
Address: 54 WEST 16TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO M. DIAS JR. Chief Executive Officer 54 WEST 16TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 WEST 16TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1993-08-26 2007-07-13 Address 54 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-03-11 2007-07-13 Address 54 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-03-11 2007-07-13 Address 54 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-03-11 1993-08-26 Address 54 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1989-07-20 1993-03-11 Address 54 WEST 16TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141310 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090703002312 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070713002766 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050824002203 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030627002067 2003-06-27 BIENNIAL STATEMENT 2003-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State