Search icon

GARI INTERNATIONAL INC.

Company Details

Name: GARI INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 2001 (24 years ago)
Date of dissolution: 07 Jun 2022
Entity Number: 2691127
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 370 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-362-4816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
MASATOSHI SUGIO Chief Executive Officer 370 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
550797912
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1337067-DCA Inactive Business 2009-10-27 2019-04-15

History

Start date End date Type Value
2013-10-22 2023-01-04 Address 370 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2005-12-06 2013-10-22 Address 370 COLUMBUS AVE, 10024, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2005-12-06 2023-01-04 Address 370 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2003-10-27 2005-12-06 Address 402 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-10-27 2005-12-06 Address 402 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230104004834 2022-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-07
131022002180 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111028002175 2011-10-28 BIENNIAL STATEMENT 2011-10-01
091001002149 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071029002685 2007-10-29 BIENNIAL STATEMENT 2007-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3015962 SWC-CIN-INT INVOICED 2019-04-10 495.6300048828125 Sidewalk Cafe Interest for Consent Fee
2998331 SWC-CON-ONL INVOICED 2019-03-06 7598.31982421875 Sidewalk Cafe Consent Fee
2752722 SWC-CON-ONL INVOICED 2018-03-01 7456.64013671875 Sidewalk Cafe Consent Fee
2596157 RENEWAL INVOICED 2017-04-26 510 Two-Year License Fee
2596158 SWC-CON CREDITED 2017-04-26 445 Petition For Revocable Consent Fee
2590657 SWC-CIN-INT CREDITED 2017-04-15 476.3699951171875 Sidewalk Cafe Interest for Consent Fee
2556347 SWC-CON-ONL INVOICED 2017-02-21 7303.27978515625 Sidewalk Cafe Consent Fee
2287180 SWC-CON-ONL INVOICED 2016-02-27 7153.06005859375 Sidewalk Cafe Consent Fee
2050192 SWC-CON INVOICED 2015-04-16 445 Petition For Revocable Consent Fee
2050191 RENEWAL INVOICED 2015-04-16 510 Two-Year License Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State