Search icon

GARBAN CORPORATES, INC.

Company Details

Name: GARBAN CORPORATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1964 (60 years ago)
Date of dissolution: 10 Jan 1996
Entity Number: 230948
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 61 BROADWAY, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 416000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MR. ROBERT BROWN DOS Process Agent 61 BROADWAY, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
MR. ROBERT BROWN Chief Executive Officer MKI SECURITIES CORP., 61 BROADWAY, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1992-10-23 1993-10-22 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1992-10-23 1993-10-22 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1979-08-31 1979-08-31 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
1979-08-31 1979-08-31 Shares Share type: PAR VALUE, Number of shares: 416000, Par value: 1
1978-11-14 1995-10-10 Name MKI SECURITIES CORP.
1976-12-20 1976-12-20 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1976-12-20 1976-12-20 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
1976-12-20 1979-08-31 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1976-12-20 1992-10-23 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1976-12-20 1979-08-31 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
C265773-2 1998-10-15 ASSUMED NAME CORP INITIAL FILING 1998-10-15
960110000394 1996-01-10 CERTIFICATE OF MERGER 1996-01-10
951010000364 1995-10-10 CERTIFICATE OF AMENDMENT 1995-10-10
931022002269 1993-10-22 BIENNIAL STATEMENT 1993-10-01
921023002101 1992-10-23 BIENNIAL STATEMENT 1992-10-01
A603136-22 1979-08-31 CERTIFICATE OF AMENDMENT 1979-08-31
A530178-3 1978-11-14 CERTIFICATE OF AMENDMENT 1978-11-14
A364135-49 1976-12-20 CERTIFICATE OF AMENDMENT 1976-12-20
A124765-5 1973-12-28 CERTIFICATE OF AMENDMENT 1973-12-28
A69356-33 1973-05-04 CERTIFICATE OF AMENDMENT 1973-05-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State