Search icon

GARR SILPE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GARR SILPE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Dec 1997 (28 years ago)
Entity Number: 2205778
ZIP code: 11102
County: New York
Place of Formation: New York
Principal Address: 777 3RD AVE, 32ND FLR, NEW YORK, NY, United States, 10017
Address: 2447 23rd Street, 32ND FLR, Astoria, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRA E GARR DOS Process Agent 2447 23rd Street, 32ND FLR, Astoria, NY, United States, 11102

Chief Executive Officer

Name Role Address
IRA E GARR Chief Executive Officer 777 3RD AVE, 32ND FLR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133980531
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 777 3RD AVE, 32ND FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-07-29 2013-05-14 Name GARR & WHITE, P.C.
2006-01-27 2023-12-20 Address 777 3RD AVE, 32ND FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-01-27 2023-12-20 Address 777 3RD AVE, 32ND FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-01-07 2006-01-27 Address 805 3RD AVE 11TH FLR, NEW YORK, NY, 10022, 7513, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231220002322 2023-12-20 BIENNIAL STATEMENT 2023-12-20
190530060165 2019-05-30 BIENNIAL STATEMENT 2017-12-01
140115002397 2014-01-15 BIENNIAL STATEMENT 2013-12-01
130514000414 2013-05-14 CERTIFICATE OF AMENDMENT 2013-05-14
120120002611 2012-01-20 BIENNIAL STATEMENT 2011-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State