Search icon

GARCIA FAMILY PROPERTY CORP.

Headquarter

Company Details

Name: GARCIA FAMILY PROPERTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2005 (20 years ago)
Entity Number: 3210883
ZIP code: 11950
County: Suffolk
Place of Formation: New York
Address: 1583 MONTAUK HWY, mastic, NY, United States, 11950
Principal Address: 1583 MONTAUK HWY, MASTIC, NY, United States, 11950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GARCIA FAMILY PROPERTY CORP., CONNECTICUT 2367539 CONNECTICUT
Headquarter of GARCIA FAMILY PROPERTY CORP., CONNECTICUT 2367609 CONNECTICUT
Headquarter of GARCIA FAMILY PROPERTY CORP., CONNECTICUT 2367758 CONNECTICUT

Chief Executive Officer

Name Role Address
JHONY GARCIA Chief Executive Officer 1583 MONTAUK HWY, MASTIC, NY, United States, 11950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1583 MONTAUK HWY, mastic, NY, United States, 11950

History

Start date End date Type Value
2025-02-28 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-13 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-13 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-14 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-14 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-24 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-21 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-20 2022-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-20 2021-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-13 2021-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211007002248 2021-10-07 BIENNIAL STATEMENT 2021-10-07
200117002014 2020-01-17 BIENNIAL STATEMENT 2019-05-01
070601002510 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050526001060 2005-05-26 CERTIFICATE OF INCORPORATION 2005-05-26

Date of last update: 11 Mar 2025

Sources: New York Secretary of State