Name: | GARRARD USA LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2003 (22 years ago) |
Entity Number: | 2852202 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN AARON ARIAS, 725 5TH AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 133 SPRING STREET / 3RD FL, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN AARON ARIAS, 725 5TH AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROBERT PROOOP | Chief Executive Officer | 133 SPRING STREET / 3RD FL, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-23 | 2007-06-26 | Address | C/O A & G SERVICES USA INC, 725 5TH AVE, NEW YORK, NY, 10022, 2519, USA (Type of address: Chief Executive Officer) |
2005-02-23 | 2007-06-26 | Address | 725 5TH AVE, NEW YORK, NY, 10022, 2519, USA (Type of address: Principal Executive Office) |
2003-01-03 | 2005-02-23 | Address | 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121214000075 | 2012-12-14 | ERRONEOUS ENTRY | 2012-12-14 |
DP-1785197 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
070626002291 | 2007-06-26 | AMENDMENT TO BIENNIAL STATEMENT | 2007-01-01 |
061227002233 | 2006-12-27 | BIENNIAL STATEMENT | 2007-01-01 |
050223002391 | 2005-02-23 | BIENNIAL STATEMENT | 2005-01-01 |
030107000245 | 2003-01-07 | CERTIFICATE OF MERGER | 2003-01-07 |
030103000814 | 2003-01-03 | CERTIFICATE OF INCORPORATION | 2003-01-03 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State