Search icon

GARBER A, INC.

Company Details

Name: GARBER A, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2011 (14 years ago)
Entity Number: 4125941
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 999 S. WASHINGTON AVE. STE. 1, SAGINAW, MI, United States, 48601

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD J GARBER JR. Chief Executive Officer 999 S. WASHINGTON AVE. STE. 1, SAGINAW, MI, United States, 48601

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 999 S. WASHINGTON AVE. STE. 1, SAGINAW, MI, 48601, USA (Type of address: Chief Executive Officer)
2019-08-08 2023-08-03 Address 999 S. WASHINGTON AVE. STE. 1, SAGINAW, MI, 48601, USA (Type of address: Chief Executive Officer)
2013-08-13 2019-08-08 Address 999 S. WASHINGTON AVE. STE. 1, SAGINAW, MI, 48601, USA (Type of address: Chief Executive Officer)
2011-08-03 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2011-08-03 2023-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803003295 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210830000160 2021-08-30 BIENNIAL STATEMENT 2021-08-30
190808060046 2019-08-08 BIENNIAL STATEMENT 2019-08-01
190425000845 2019-04-25 CERTIFICATE OF AMENDMENT 2019-04-25
170810006330 2017-08-10 BIENNIAL STATEMENT 2017-08-01
130813006052 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110803000326 2011-08-03 CERTIFICATE OF INCORPORATION 2011-08-03

Date of last update: 02 Feb 2025

Sources: New York Secretary of State