Name: | SQUARE LAFAYETTE GARAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1989 (36 years ago) |
Date of dissolution: | 01 Dec 2000 |
Entity Number: | 1373256 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2401 21ST AVE SOUTH, STE 200, NASHVILLE, TN, United States, 37212 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MONROE CARELL JR | Chief Executive Officer | 2401 21ST AVE SOUTH, STE 200, NASHVILLE, TN, United States, 37212 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-21 | 1998-09-15 | Address | 2401 21ST AVE SOUTH, STE 200, NASHVILLE, TN, 37212, USA (Type of address: Service of Process) |
1993-03-30 | 1997-11-21 | Address | 921 BERGEN AVENUE, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1997-11-21 | Address | 921 BERGEN AVENUE, JERSEY CITY, NJ, 07306, USA (Type of address: Principal Executive Office) |
1993-03-30 | 1997-11-21 | Address | 921 BERGEN AVENUE, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process) |
1989-08-02 | 1993-03-30 | Address | ATT BRETT HARWOOD, 921 BERGEN AVE, JERSEY CITY, NY, 07306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001201000669 | 2000-12-01 | CERTIFICATE OF MERGER | 2000-12-01 |
990916002283 | 1999-09-16 | BIENNIAL STATEMENT | 1999-08-01 |
980915000162 | 1998-09-15 | CERTIFICATE OF CHANGE | 1998-09-15 |
971121002329 | 1997-11-21 | BIENNIAL STATEMENT | 1997-08-01 |
930907002044 | 1993-09-07 | BIENNIAL STATEMENT | 1993-08-01 |
930330003103 | 1993-03-30 | BIENNIAL STATEMENT | 1992-08-01 |
C039673-4 | 1989-08-02 | CERTIFICATE OF INCORPORATION | 1989-08-02 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State