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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 WEST 57TH STREET, #65E, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KOKI MIURA | Chief Executive Officer | 146 WEST 57TH STREET, #65E, NEW YORK, NY, United States, 10019 |
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) |
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