GARLAND COMMERCIAL INDUSTRIES, INC.
Headquarter
Name: | GARLAND COMMERCIAL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1973 (52 years ago) |
Date of dissolution: | 30 Sep 2006 |
Entity Number: | 238815 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 185 EAST SOUTH STREET, FREELAND, PA, United States, 18224 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JACQUES SEGUIN | Chief Executive Officer | 185 EAST SOUTH ST, FREELAND, PA, United States, 18224 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-02 | 2001-03-20 | Address | 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-09-02 | 1998-10-02 | Address | SHACK & SIEGEL P.C., 530 FIFTH AVE 16TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-09-02 | 2001-11-09 | Address | 185 EAST SOUTH ST, FREELAND, PA, 18224, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1998-09-02 | Address | 185 EAST SOUTH STREET, FREELAND, PA, 18224, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 1998-09-02 | Address | 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060927000620 | 2006-09-27 | CERTIFICATE OF MERGER | 2006-09-30 |
060109002194 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
031204002059 | 2003-12-04 | BIENNIAL STATEMENT | 2003-11-01 |
011109002544 | 2001-11-09 | BIENNIAL STATEMENT | 2001-11-01 |
010320002731 | 2001-03-20 | BIENNIAL STATEMENT | 1999-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State