Search icon

GARIA INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAKOB V HOLSTEIN Chief Executive Officer 14820 NORTH FREEWAY, SUITE 2000, HOUSTON, TX, United States, 77090

History

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)

Filings

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