GARRISON CAPITAL INC.

Name: | GARRISON CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 2012 (13 years ago) |
Date of dissolution: | 21 Jan 2022 |
Entity Number: | 4309986 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 12070 AVENUE OF THE AMERICAS, SUITE 804, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH TANSEY | Chief Executive Officer | 1270 AVENUE OF THE AMERICAS, SUITE 804, NEW YORK, NY, United States, 10020 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2020-10-19 | 2022-01-22 | Address | 1270 AVENUE OF THE AMERICAS, SUITE 804, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2014-10-07 | 2020-10-19 | Address | 1290 AVENUE OF THE AMERICAS, SUITE 914, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2012-10-18 | 2022-01-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220122000073 | 2022-01-21 | CERTIFICATE OF TERMINATION | 2022-01-21 |
201019060110 | 2020-10-19 | BIENNIAL STATEMENT | 2020-10-01 |
181009006090 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161004006655 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141007006059 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State