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