GARRICK-AUG ASSOCIATES STORE LEASING, INC.
Headquarter
Name: | GARRICK-AUG ASSOCIATES STORE LEASING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1975 (50 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 364699 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 360 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PETER BOTSARIS | Chief Executive Officer | 360 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-24 | 2005-06-14 | Address | 360 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2004-12-24 | 2005-06-14 | Address | 360 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1996-04-02 | 2005-06-14 | Address | 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, 6502, USA (Type of address: Service of Process) |
1989-04-12 | 2004-10-21 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.05 |
1978-03-03 | 1989-04-12 | Shares | Share type: PAR VALUE, Number of shares: 16000, Par value: 0.05 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106566 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20060130049 | 2006-01-30 | ASSUMED NAME CORP INITIAL FILING | 2006-01-30 |
051227000615 | 2005-12-27 | CERTIFICATE OF MERGER | 2005-12-27 |
050614002155 | 2005-06-14 | BIENNIAL STATEMENT | 2005-03-01 |
041224002310 | 2004-12-24 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State