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 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORG EHRENSPERGER | Chief Executive Officer | AVE.BRIG. FARIA LIMA, 3064, 130 ANDAR, SAN PAULO, Brazil |
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) |
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