Name: | GARVIN DEEHAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2007 (18 years ago) |
Entity Number: | 3456927 |
ZIP code: | 11558 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 160 LONG BEACH ROAD, SECOND FLOOR, ISLAND PARK, NY, United States, 11558 |
Principal Address: | 85 WARREN FARM RD, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ALBERT HAFT, CPA | DOS Process Agent | 160 LONG BEACH ROAD, SECOND FLOOR, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
DANIEL DEEHAN | Chief Executive Officer | 85 WARREN FARM ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-14 | 2011-01-28 | Address | WARREN FARM ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170710000787 | 2017-07-10 | CERTIFICATE OF AMENDMENT | 2017-07-10 |
130201002479 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
110128003128 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090514002100 | 2009-05-14 | BIENNIAL STATEMENT | 2009-01-01 |
070103001254 | 2007-01-03 | CERTIFICATE OF INCORPORATION | 2007-01-03 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State