GARSMITH OFFICE EQUIPMENT, INC.

Name: | GARSMITH OFFICE EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1968 (57 years ago) |
Date of dissolution: | 11 Jan 2018 |
Entity Number: | 171174 |
ZIP code: | 11784 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6 REMINGTON AVE, SELDEN, NY, United States, 11784 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA R STRONG | DOS Process Agent | 6 REMINGTON AVE, SELDEN, NY, United States, 11784 |
Name | Role | Address |
---|---|---|
LINDA R STRONG | Chief Executive Officer | 6 REMINGTON AVE, SELDEN, NY, United States, 11784 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-27 | 2010-12-10 | Address | 6 REMINGTON AVENUE, SELDEN, NY, 11784, USA (Type of address: Service of Process) |
2006-11-27 | 2010-12-10 | Address | 6 REMINGTON AVENUE, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office) |
2006-11-27 | 2010-12-10 | Address | 6 REMINGTON AVENUE, SELDEN, NY, 11734, USA (Type of address: Chief Executive Officer) |
2005-01-25 | 2006-11-27 | Address | 6 REMINGTON AVE, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office) |
2005-01-25 | 2006-11-27 | Address | 6 REMINGTON AVE, SELDEN, NY, 11734, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180111000378 | 2018-01-11 | CERTIFICATE OF DISSOLUTION | 2018-01-11 |
141211006049 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
121221002342 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
101210002033 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
081120003056 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State