Search icon

GARRETT REALTY CORP.

Company Details

Name: GARRETT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1982 (43 years ago)
Date of dissolution: 21 Jan 2025
Entity Number: 770099
ZIP code: 07458
County: New York
Place of Formation: New York
Address: 15 dennison drive east, SADDLE RIVER, NY, United States, 07458
Principal Address: 2 Roosa Lane, Ossining, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL GLUCK DOS Process Agent 15 dennison drive east, SADDLE RIVER, NY, United States, 07458

Chief Executive Officer

Name Role Address
WILLIAM AUGUSTO Chief Executive Officer 2 ROOSA LANE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2025-02-10 2025-02-10 Address P.O. BOX 162, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 1 HERITAGE HILL ROAD, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 2 ROOSA LANE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2024-05-27 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-27 2024-05-27 Address P.O. BOX 162, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250210002356 2025-01-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-21
240527000489 2024-05-27 BIENNIAL STATEMENT 2024-05-27
230816000491 2022-09-20 CERTIFICATE OF AMENDMENT 2022-09-20
220503002090 2022-05-03 BIENNIAL STATEMENT 2022-05-01
220422000632 2022-04-22 BIENNIAL STATEMENT 2020-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State