Search icon

GARANTIA HOLDINGS INC.

Company Details

Name: GARANTIA HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1992 (32 years ago)
Date of dissolution: 05 Apr 2006
Entity Number: 1664456
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: C/O S.D. DANIELS & CO LLC, 485 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEORG EHRENSPERGER Chief Executive Officer AV BRG FARIA LIMA 3064, 12 AND, SAO PAULO SP, Brazil

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O S.D. DANIELS & CO LLC, 485 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-12-10 2005-05-03 Address AV BRIG FARIA LIMA 3064, 12 AND, SAO PAKLO SP, 01455, 100, BRA (Type of address: Chief Executive Officer)
2002-12-10 2005-05-03 Address C/O S D DANIELS & CO PC, 420 MADISON AVE 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-12-10 2005-05-03 Address C/O S D DANIELS & CO PC, 420 MADISON AVE 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-09-21 2002-12-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-09-09 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-09-09 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
060405000909 2006-04-05 CERTIFICATE OF TERMINATION 2006-04-05
050503002984 2005-05-03 BIENNIAL STATEMENT 2004-09-01
021210002590 2002-12-10 BIENNIAL STATEMENT 2002-09-01
990921001086 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
920909000045 1992-09-09 APPLICATION OF AUTHORITY 1992-09-09

Date of last update: 08 Feb 2025

Sources: New York Secretary of State