Search icon

SQUARE LAFAYETTE GARAGE CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MONROE CARELL JR Chief Executive Officer 2401 21ST AVE SOUTH, STE 200, NASHVILLE, TN, United States, 37212

History

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)

Filings

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