Search icon

GARANTIA INC.

Company Details

Name: GARANTIA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1992 (33 years ago)
Date of dissolution: 05 Apr 2006
Entity Number: 1628986
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: C/O S.D. DANIELS & CO CPA, 420 MADISON AVE 7TH FLR, NEW YORK, NY, United States, 10017
Principal Address: C/O S.D. DANIELS & CO C PAIS, 420 MADISON AVE 7TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O S.D. DANIELS & CO CPA, 420 MADISON AVE 7TH FLR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEORG EHRENSPERGER Chief Executive Officer AVE.BRIG. FARIA LIMA, 3064, 130 ANDAR, SAN PAULO, Brazil

History

Start date End date Type Value
1999-09-21 2002-07-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-04-15 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-04-15 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060405000860 2006-04-05 CERTIFICATE OF TERMINATION 2006-04-05
040609002023 2004-06-09 BIENNIAL STATEMENT 2004-04-01
020716002597 2002-07-16 BIENNIAL STATEMENT 2002-04-01
990921001089 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
920415000001 1992-04-15 APPLICATION OF AUTHORITY 1992-04-15

Date of last update: 08 Feb 2025

Sources: New York Secretary of State