Name: | THE GARTH CUSTOM KITCHENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1976 (49 years ago) |
Date of dissolution: | 11 Sep 2023 |
Entity Number: | 405851 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 268 MAPLE ROAD, VALLEY COTTAGE, NY, United States, 10989 |
Address: | 24 GARTH RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 GARTH RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
SAMUEL OWEN | Chief Executive Officer | 24 GARTH RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-23 | 2024-02-05 | Address | 24 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2002-06-17 | 2024-02-05 | Address | 24 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2002-06-17 | 2006-06-23 | Address | 268 MAPLE RD., VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
1996-09-13 | 2002-06-17 | Address | 24 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1996-09-13 | 2002-06-17 | Address | 36 WATER ST, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205002300 | 2023-09-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-11 |
100726002834 | 2010-07-26 | BIENNIAL STATEMENT | 2010-07-01 |
20080925018 | 2008-09-25 | ASSUMED NAME LLC INITIAL FILING | 2008-09-25 |
060623002558 | 2006-06-23 | BIENNIAL STATEMENT | 2006-07-01 |
040723002373 | 2004-07-23 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State