Search icon

H.K. GARMIRIAN & CO., INC.

Company Details

Name: H.K. GARMIRIAN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1965 (60 years ago)
Date of dissolution: 27 Apr 2007
Entity Number: 183680
ZIP code: 10801
County: New York
Place of Formation: New York
Principal Address: 346 WILTON RD, WESTPORT, CT, United States, 06880
Address: 20 JONES ST., NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL GARMIRIAN Chief Executive Officer 20 JONES ST, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 JONES ST., NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2001-02-01 2003-01-08 Address 20 JONES ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2001-02-01 2003-01-08 Address 346 WILTON RD., WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
1999-03-23 2001-02-01 Address 20 JONES ST., NEW ROCHELLE, NY, 10801, 6000, USA (Type of address: Principal Executive Office)
1995-07-10 2001-02-01 Address 90 MONTROSE PT. RD, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer)
1995-07-10 1999-03-23 Address 90 MONTROSE PT. RD, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070427000740 2007-04-27 CERTIFICATE OF DISSOLUTION 2007-04-27
C343060-2 2004-02-13 ASSUMED NAME CORP INITIAL FILING 2004-02-13
030108002598 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010201002354 2001-02-01 BIENNIAL STATEMENT 2001-01-01
000308000357 2000-03-08 CERTIFICATE OF AMENDMENT 2000-03-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State