Name: | GARIA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 2010 (15 years ago) |
Entity Number: | 3952666 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 14820 North Freeway, STE 20, HOUSTON, TX, United States, 77090 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAKOB V HOLSTEIN | Chief Executive Officer | 14820 NORTH FREEWAY, SUITE 2000, HOUSTON, TX, United States, 77090 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 13810 HOLLISTER RD, SUITE 150, HOUSTON, TX, 77086, USA (Type of address: Chief Executive Officer) |
2018-05-01 | 2024-04-18 | Address | 13810 HOLLISTER RD, SUITE 150, HOUSTON, TX, 77086, USA (Type of address: Chief Executive Officer) |
2016-08-03 | 2018-05-01 | Address | 13810 HOLLISTER, SUITE 150, HOUSTON, TX, 77086, USA (Type of address: Chief Executive Officer) |
2016-08-03 | 2018-05-01 | Address | 13810 HOLLISTER, SUITE 150, HOUSTON, TX, 77086, USA (Type of address: Principal Executive Office) |
2016-04-14 | 2024-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-04-14 | 2024-04-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-03-01 | 2016-04-14 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-03-01 | 2016-04-14 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2010-05-21 | 2012-03-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-05-21 | 2012-03-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418001114 | 2024-04-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-17 |
220504003054 | 2022-05-04 | BIENNIAL STATEMENT | 2022-05-01 |
200515060413 | 2020-05-15 | BIENNIAL STATEMENT | 2020-05-01 |
180501006974 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160803002060 | 2016-08-03 | BIENNIAL STATEMENT | 2016-05-01 |
160414000678 | 2016-04-14 | CERTIFICATE OF CHANGE | 2016-04-14 |
120301000700 | 2012-03-01 | CERTIFICATE OF CHANGE | 2012-03-01 |
100521000160 | 2010-05-21 | APPLICATION OF AUTHORITY | 2010-05-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State