Name: | THE GARRISON APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1929 (96 years ago) |
Entity Number: | 26044 |
ZIP code: | 11356 |
County: | New York |
Place of Formation: | New York |
Address: | C/O JOHN B LOVETT, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | 109-15 14TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 0
Share Par Value 34800
Type CAP
Name | Role | Address |
---|---|---|
GREG MICHEL | Chief Executive Officer | 435 CONVENT AVE, APT #52, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOHN B LOVETT, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-20 | 2019-10-02 | Address | 435 CONVENT AVE, APT #41, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2013-10-08 | 2017-07-20 | Address | 435 CONVENT AVE, APT #52, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2011-10-19 | 2013-10-08 | Address | 435 CONVENT AVE, APT 41, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2010-08-20 | 2011-10-19 | Address | 435 CONVENT AVENUE, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2010-08-20 | 2017-07-20 | Address | C/O DONNA ACHAIA, 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060860 | 2019-10-02 | BIENNIAL STATEMENT | 2019-09-01 |
180404006616 | 2018-04-04 | BIENNIAL STATEMENT | 2017-09-01 |
170720006054 | 2017-07-20 | BIENNIAL STATEMENT | 2015-09-01 |
131008002416 | 2013-10-08 | BIENNIAL STATEMENT | 2013-09-01 |
111019002296 | 2011-10-19 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State