Search icon

JULIANN GARDEN APARTMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JULIANN GARDEN APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1965 (60 years ago)
Date of dissolution: 14 May 2014
Entity Number: 187126
ZIP code: 11416
County: Rockland
Place of Formation: New York
Address: C/O MURPHY, 86-26 102ND AVE, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENZA S MURPHY Chief Executive Officer 86-26 102ND AVE, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MURPHY, 86-26 102ND AVE, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
1999-06-02 2003-04-30 Address C/O MURPHY, 86-14 102ND AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
1999-06-02 2003-04-30 Address 86-14 102ND AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
1999-06-02 2003-04-30 Address C/O MURPHY, 86-14 102ND AVE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
1997-05-27 1999-06-02 Address 9 PARK AVE, APT 25C, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1997-05-27 1999-06-02 Address 9 PARK AVE, APT 25C, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140514000267 2014-05-14 CERTIFICATE OF DISSOLUTION 2014-05-14
130607002034 2013-06-07 BIENNIAL STATEMENT 2013-05-01
110531002588 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090428002437 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070510002492 2007-05-10 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State