Name: | GARRETT WADE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1975 (50 years ago) |
Entity Number: | 360250 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 45 MAIN STREET SUITE 409, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARRETSON W CHINN | Chief Executive Officer | 45 MAIN STREET SUITE 409, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 MAIN STREET SUITE 409, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-20 | 2017-08-16 | Address | 13-17 LAIGHT ST, STE 19, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-02-08 | 2018-06-08 | Address | 13-17 LAIGHT ST, STE 19, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2011-02-08 | 2015-01-20 | Address | 1201 THIRD AVE STE 2200, SEATTLE, WA, 98101, USA (Type of address: Service of Process) |
2011-02-08 | 2018-06-08 | Address | 13-17 LAIGHT ST, STE 19, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2007-01-10 | 2011-02-08 | Address | 233 SPRING STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190114061597 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
180608006306 | 2018-06-08 | BIENNIAL STATEMENT | 2017-01-01 |
170816000566 | 2017-08-16 | CERTIFICATE OF CHANGE | 2017-08-16 |
150120006961 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130212002376 | 2013-02-12 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State