Search icon

GARRIA NEW YORK, INC.

Company Details

Name: GARRIA NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1993 (32 years ago)
Date of dissolution: 29 Sep 1997
Entity Number: 1698475
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 146 WEST 57TH STREET, #65E, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 WEST 57TH STREET, #65E, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KOKI MIURA Chief Executive Officer 146 WEST 57TH STREET, #65E, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1994-02-18 1995-11-21 Address 120 EAST 56TH STREET, #940, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-02-18 1995-11-21 Address 120 EAST 56TH STREET, #940, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1994-02-18 1995-11-21 Address 120 EAST 56TH STREET, #940, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-02-08 1996-01-29 Name ZOOM NEW YORK, INC.
1993-01-29 1993-02-08 Name ZOOM NEW YORK CORPORATION
1993-01-29 1994-02-18 Address % 8 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970929000203 1997-09-29 CERTIFICATE OF DISSOLUTION 1997-09-29
960129000558 1996-01-29 CERTIFICATE OF AMENDMENT 1996-01-29
951121002040 1995-11-21 BIENNIAL STATEMENT 1995-01-01
940218002361 1994-02-18 BIENNIAL STATEMENT 1994-01-01
930208000045 1993-02-08 CERTIFICATE OF AMENDMENT 1993-02-08
930129000066 1993-01-29 CERTIFICATE OF INCORPORATION 1993-01-29

Date of last update: 22 Jan 2025

Sources: New York Secretary of State