Search icon

GARVILLE CORP.

Company Details

Name: GARVILLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1994 (31 years ago)
Entity Number: 1838102
ZIP code: 07675
County: New York
Place of Formation: New York
Address: 55 DEWOLF ROAD, OLD TAPPAN, NJ, United States, 07675
Principal Address: 20 RIVER TORRACE, APT 23-C, NEW YORK, NY, United States, 10282

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GREGG J GARVILLE DOS Process Agent 55 DEWOLF ROAD, OLD TAPPAN, NJ, United States, 07675

Chief Executive Officer

Name Role Address
GREGORY J GARVILLE Chief Executive Officer 20 RIVER TORRACE, APT 23-C, NEW YORK, NY, United States, 10282

History

Start date End date Type Value
2008-08-28 2017-03-22 Address 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-08-28 2017-03-22 Address 445 PARK AVE, NEW YORK, NY, 10022, 4467, USA (Type of address: Service of Process)
2008-08-28 2017-03-22 Address 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-08-14 2008-08-28 Address 405 PARK AVE, SUITE 1003, NEW YORK, NY, 10022, 4467, USA (Type of address: Service of Process)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-15 2002-08-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-07-13 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-08-26 2008-08-28 Address 405 PARK AVE, STE 1003, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-08-26 2008-08-28 Address 405 PARK AVE, ST 1003, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-07-21 1998-07-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-21914 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170322002024 2017-03-22 BIENNIAL STATEMENT 2016-07-01
080828002302 2008-08-28 BIENNIAL STATEMENT 2008-07-01
060725002537 2006-07-25 BIENNIAL STATEMENT 2006-07-01
020814002390 2002-08-14 BIENNIAL STATEMENT 2002-07-01
000720002329 2000-07-20 BIENNIAL STATEMENT 2000-07-01
990915001514 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
980713002380 1998-07-13 BIENNIAL STATEMENT 1998-07-01
960826002340 1996-08-26 BIENNIAL STATEMENT 1996-07-01
941031000298 1994-10-31 CERTIFICATE OF MERGER 1994-10-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State