Name: | GAR-JAC APPLIANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1963 (61 years ago) |
Entity Number: | 162049 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | ROUTE 59A, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY HAAS | Chief Executive Officer | 294 STONE SCHOOLHOUSE RD, BLOOMINGBURG, NY, United States, 12721 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 59A, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-30 | 2006-01-23 | Address | 105 BREWERY ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1963-12-12 | 1993-03-30 | Address | ROUTE 58, PO BOX 296, W NYACK, NY, USA (Type of address: Service of Process) |
1963-12-12 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140129002261 | 2014-01-29 | BIENNIAL STATEMENT | 2013-12-01 |
120110002760 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
100106002483 | 2010-01-06 | BIENNIAL STATEMENT | 2009-12-01 |
071218002542 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060123002179 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State