Name: | GARDEN 136 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1994 (31 years ago) |
Date of dissolution: | 03 Mar 2005 |
Entity Number: | 1816478 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 136 WEST 32ND ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 WEST 32ND ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOSEPH DOVEK | Chief Executive Officer | 136 WEST 32ND ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-29 | 1996-04-22 | Address | 136 WEST 32ND STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050303000560 | 2005-03-03 | CERTIFICATE OF DISSOLUTION | 2005-03-03 |
040615002482 | 2004-06-15 | BIENNIAL STATEMENT | 2004-04-01 |
020417002609 | 2002-04-17 | BIENNIAL STATEMENT | 2002-04-01 |
000601002151 | 2000-06-01 | BIENNIAL STATEMENT | 2000-04-01 |
980415002462 | 1998-04-15 | BIENNIAL STATEMENT | 1998-04-01 |
960422002347 | 1996-04-22 | BIENNIAL STATEMENT | 1996-04-01 |
940429000305 | 1994-04-29 | CERTIFICATE OF INCORPORATION | 1994-04-29 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State