Search icon

ALEX GARVIN & ASSOCIATES, INC.

Company Details

Name: ALEX GARVIN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 2004 (20 years ago)
Date of dissolution: 13 Apr 2010
Entity Number: 3092876
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 110 WEST 400TH ST., 24TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 185 E. 85TH ST, 8 K, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX GARVIN Chief Executive Officer 307 FIFTH AVE, 14TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 WEST 400TH ST., 24TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-08-08 2009-08-28 Address 307 FIFTH AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-08-01 2008-08-08 Address 15 EAST 32ND ST, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-08-01 2008-08-08 Address 15 EAST 32ND ST, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-08-01 2008-08-08 Address 15 EAST 32ND ST, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-08-20 2006-08-01 Address 185 EAST 85TH STREET, SUITE 8K, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100413000610 2010-04-13 CERTIFICATE OF DISSOLUTION 2010-04-13
090828000494 2009-08-28 CERTIFICATE OF CHANGE 2009-08-28
080808003160 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060801002818 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040908000572 2004-09-08 CERTIFICATE OF AMENDMENT 2004-09-08
040820000044 2004-08-20 CERTIFICATE OF INCORPORATION 2004-08-20

Date of last update: 18 Jan 2025

Sources: New York Secretary of State