Name: | GARFIELD SERVICE GARAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1991 (33 years ago) |
Date of dissolution: | 08 Mar 1994 |
Entity Number: | 1594151 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 187-201 GARFIELD PLACE, BROOKLYN, NY, United States, 11231 |
Principal Address: | 709 ASHFORD ST, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFREDO THOMPSON | Chief Executive Officer | 187-201 GARFIELD PLACE, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 187-201 GARFIELD PLACE, BROOKLYN, NY, United States, 11231 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940308000568 | 1994-03-08 | CERTIFICATE OF DISSOLUTION | 1994-03-08 |
930120002995 | 1993-01-20 | BIENNIAL STATEMENT | 1992-12-01 |
911205000113 | 1991-12-05 | CERTIFICATE OF INCORPORATION | 1991-12-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1313416 | RENEWAL | INVOICED | 2013-04-10 | 380 | Garage and/or Parking Lot License Renewal Fee |
202750 | LL VIO | INVOICED | 2013-03-04 | 350 | LL - License Violation |
180787 | LL VIO | INVOICED | 2012-08-06 | 350 | LL - License Violation |
152165 | LL VIO | INVOICED | 2011-03-16 | 250 | LL - License Violation |
1313417 | RENEWAL | INVOICED | 2011-03-11 | 380 | Garage and/or Parking Lot License Renewal Fee |
1313415 | RENEWAL | INVOICED | 2009-03-27 | 380 | Garage and/or Parking Lot License Renewal Fee |
82000 | LL VIO | INVOICED | 2007-12-11 | 100 | LL - License Violation |
1313418 | RENEWAL | INVOICED | 2007-02-07 | 380 | Garage and/or Parking Lot License Renewal Fee |
1313419 | RENEWAL | INVOICED | 2005-04-06 | 380 | Garage and/or Parking Lot License Renewal Fee |
514953 | LICENSE | INVOICED | 2003-08-01 | 380 | Garage or Parking Lot License Fee |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State