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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GREGG J GARVILLE | DOS Process Agent | 55 DEWOLF ROAD, OLD TAPPAN, NJ, United States, 07675 |
Name | Role | Address |
---|---|---|
GREGORY J GARVILLE | Chief Executive Officer | 20 RIVER TORRACE, APT 23-C, NEW YORK, NY, United States, 10282 |
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) |
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