JAMES GARRETT INCORPORATED

Name: | JAMES GARRETT INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2014 (11 years ago) |
Entity Number: | 4526584 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE ST., 1, ALBANY, NY, United States, 12207 |
Principal Address: | 49 WYCKOFF AVENUE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., 1, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GARRETT SIBINGA | Chief Executive Officer | 117 STANHOPE ST, BROOKLYN, NY, United States, 11221 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2025-06-02 | Address | 117 STANHOPE ST, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2025-06-02 | Address | 80 STATE ST., 1, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-07-09 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-02-01 | 2024-07-10 | Address | 117 STANHOPE ST, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
2016-02-26 | 2018-02-01 | Address | 310 BEDFORD RD, CHAPPAQUA, NY, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602004065 | 2025-05-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-05-30 |
240710004276 | 2024-07-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-07-09 |
180201006587 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160226006106 | 2016-02-26 | BIENNIAL STATEMENT | 2016-02-01 |
140210010093 | 2014-02-10 | CERTIFICATE OF INCORPORATION | 2014-02-10 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State