Search icon

THE GARRETT HOTEL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE GARRETT HOTEL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1993 (32 years ago)
Date of dissolution: 29 Jun 2010
Entity Number: 1775242
ZIP code: 05401
County: Franklin
Place of Formation: New York
Address: 84 PINE ST, SUITE 602, BURLINGTON, VT, United States, 05401
Principal Address: 84 PINE ST, STE 602, BURLINGTON, VT, United States, 05401

Shares Details

Shares issued 900

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID W GARRETT Chief Executive Officer 84 PINE ST, STE 602, BURLINGTON, VT, United States, 05401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 PINE ST, SUITE 602, BURLINGTON, VT, United States, 05401

Form 5500 Series

Employer Identification Number (EIN):
141766730
Plan Year:
2009
Number Of Participants:
113
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-11 2009-07-14 Address 1 LAWSON LN, BURLINGTON, VT, 05401, USA (Type of address: Principal Executive Office)
2006-01-11 2009-07-14 Address 1 LAWSON LN, BURLINGTON, VT, 05401, USA (Type of address: Chief Executive Officer)
2005-06-24 2009-07-14 Address ONE LAWSON LANE SUITE 220, BURLINGTON, VT, 05401, USA (Type of address: Service of Process)
2000-12-29 2005-06-24 Shares Share type: PAR VALUE, Number of shares: 600, Par value: 25000
2000-12-29 2005-06-24 Shares Share type: NO PAR VALUE, Number of shares: 900, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100629000418 2010-06-29 CERTIFICATE OF DISSOLUTION 2010-06-29
091210002152 2009-12-10 BIENNIAL STATEMENT 2009-11-01
090714002336 2009-07-14 BIENNIAL STATEMENT 2007-11-01
060111002270 2006-01-11 BIENNIAL STATEMENT 2005-11-01
050624000124 2005-06-24 CERTIFICATE OF AMENDMENT 2005-06-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State