GARFIELD NORTH TENANTS CORP.

Name: | GARFIELD NORTH TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1981 (44 years ago) |
Entity Number: | 683246 |
ZIP code: | 11501 |
County: | Kings |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Principal Address: | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2023-03-01 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2022-04-22 | 2023-03-01 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2021-03-04 | 2023-03-01 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2021-03-04 | 2023-03-01 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2019-05-14 | 2021-03-04 | Address | 393 OLD COUNTRY RD.,, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301000237 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210304060787 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190514002042 | 2019-05-14 | BIENNIAL STATEMENT | 2019-03-01 |
140730002400 | 2014-07-30 | BIENNIAL STATEMENT | 2013-03-01 |
050715002912 | 2005-07-15 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State