Search icon

B. GARCIA DESIGNS INC.

Company Details

Name: B. GARCIA DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2001 (24 years ago)
Entity Number: 2674483
ZIP code: 07424
County: Rockland
Place of Formation: New York
Address: 34 Jacobus Ave, Suite 2 (2nd Floor), Little Falls, NJ, United States, 07424
Principal Address: 34 Jacobus Ave, Little Falls, NJ, United States, 07424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLANCHE L GARCIA KILLMAN DOS Process Agent 34 Jacobus Ave, Suite 2 (2nd Floor), Little Falls, NJ, United States, 07424

Chief Executive Officer

Name Role Address
BLANCHE L GARCIA KILLMAN Chief Executive Officer 34 JACOBUS AVE., HACKENSACK, NJ, United States, 07424

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 34 JACOBUS AVE., HACKENSACK, NJ, 07424, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 233 MARY ST UNIT 4, HACKENSACK, NH, 07601, USA (Type of address: Chief Executive Officer)
2006-01-10 2025-03-18 Address 233 MARY ST UNIT 4, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)
2006-01-10 2025-03-18 Address 233 MARY ST UNIT 4, HACKENSACK, NH, 07601, USA (Type of address: Chief Executive Officer)
2003-08-18 2006-01-10 Address 102 BELLGROVE DRIVE APT 5A, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2003-08-18 2006-01-10 Address 102 BELLGROVE DRIVE APT 5A, MAHWAH, NJ, 07430, USA (Type of address: Principal Executive Office)
2003-08-18 2006-01-10 Address 102 BELLGROVE DRIVE APT 5A, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
2001-08-24 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-24 2003-08-18 Address 298 PIERMONT AVE APT 3-D, SOUTH NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318004422 2025-03-18 BIENNIAL STATEMENT 2025-03-18
100122000291 2010-01-22 CERTIFICATE OF AMENDMENT 2010-01-22
060110002914 2006-01-10 BIENNIAL STATEMENT 2005-08-01
030818002188 2003-08-18 BIENNIAL STATEMENT 2003-08-01
010824000339 2001-08-24 CERTIFICATE OF INCORPORATION 2001-08-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State