Search icon

GARRISON CAPITAL INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH TANSEY Chief Executive Officer 1270 AVENUE OF THE AMERICAS, SUITE 804, NEW YORK, NY, United States, 10020

Central Index Key

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.

CIK number:
0001509892
Phone:
212 372 9500

Latest Filings

Form type:
SC 13D/A
File number:
005-87375
Filing date:
2020-11-16
File:
Form type:
4
Filing date:
2020-10-29
File:
Form type:
4
Filing date:
2020-10-29
File:
Form type:
4
Filing date:
2020-10-29
File:
Form type:
4
Filing date:
2020-10-29
File:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2020-09-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
BUSHANSKY
Party Role:
Plaintiff
Party Name:
GARRISON CAPITAL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
WILLIAMS
Party Role:
Plaintiff
Party Name:
GARRISON CAPITAL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-09-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
STEVE SCHNIPPER INDIVIDUAL 401
Party Role:
Plaintiff
Party Name:
GARRISON CAPITAL INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State