Name: | GARAN, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1961 (64 years ago) |
Entity Number: | 139178 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O Graubard Miller, 405 Lexington Avenue, New York, NY, United States, 10174 |
Principal Address: | 99 Park Avenue, 7TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JERALD KAMIEL | Chief Executive Officer | 99 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MITCHELL S IDEN | DOS Process Agent | C/O Graubard Miller, 405 Lexington Avenue, New York, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 200 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 99 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-06-13 | 2023-06-01 | Address | 200 MADISON AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-08-24 | 2013-06-13 | Address | 350 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2011-08-24 | 2013-06-13 | Address | 350 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601006743 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210601060666 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603061495 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
181002000576 | 2018-10-02 | CERTIFICATE OF AMENDMENT | 2018-10-02 |
170601006562 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State