Search icon

GARNAC GRAIN CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GARNAC GRAIN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1937 (88 years ago)
Date of dissolution: 11 Aug 2016
Entity Number: 50504
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: STOLZENGRABEN 75, OBERWIL-ZUG, Switzerland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 2000000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RAPHAEL SPECK Chief Executive Officer STOLZENGRABEN 75, OBERWIL-ZUG, Switzerland

Links between entities

Type:
Headquarter of
Company Number:
000-858-659
State:
Alabama
Type:
Headquarter of
Company Number:
95329d95-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F99000004663
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_19649211
State:
ILLINOIS

History

Start date End date Type Value
2000-01-28 2003-10-24 Address 7101 COLLEGE BLVD., SUITE 800, OVERLAND PARK, KS, 66210, 4031, USA (Type of address: Chief Executive Officer)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-01-21 2000-01-28 Address 7101 COLLEGE BLVD SUITE 800, OVERLAND PARK, KS, 66210, 4031, USA (Type of address: Chief Executive Officer)
1993-01-21 2003-10-24 Address 7101 COLLEGE BLVD SUITE 800, OVERLAND PARK, KS, 66210, 4031, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-795 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-796 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160811000129 2016-08-11 CERTIFICATE OF DISSOLUTION 2016-08-11
031216002037 2003-12-16 BIENNIAL STATEMENT 2003-12-01
031024002859 2003-10-24 BIENNIAL STATEMENT 2001-12-01

Court Cases

Court Case Summary

Filing Date:
1991-10-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
GARNAC GRAIN CO., INC.
Party Role:
Plaintiff
Party Name:
"THE M/V ""FLAG TOM"", "
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State