Search icon

16 GARFIELD STREET PROPERTIES, INC.

Company Details

Name: 16 GARFIELD STREET PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1992 (33 years ago)
Entity Number: 1614977
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 23 CANAAN CIRCLE, S SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES P. CILIBERTI DOS Process Agent 23 CANAAN CIRCLE, S SALEM, NY, United States, 10590

Chief Executive Officer

Name Role Address
JAMES P. CILIBERTI Chief Executive Officer 23 CANAAN CIRCLE, S SALEM, NY, United States, 10590

History

Start date End date Type Value
2004-02-19 2025-04-24 Address 23 CANAAN CIRCLE, S SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2004-02-19 2025-04-24 Address 23 CANAAN CIRCLE, S SALEM, NY, 10590, USA (Type of address: Service of Process)
1998-02-12 2004-02-19 Address 138 ALTA AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1998-02-12 2004-02-19 Address 138 ALTA AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1998-02-12 2004-02-19 Address 138 ALTA AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250424002602 2025-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-18
140408002366 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120322002694 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100302002678 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080211002305 2008-02-11 BIENNIAL STATEMENT 2008-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State