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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORG EHRENSPERGER | Chief Executive Officer | AV BRG FARIA LIMA 3064, 12 AND, SAO PAULO SP, Brazil |
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 |
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) |
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