Name: | GARNET MANAGEMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1982 (43 years ago) |
Entity Number: | 787008 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 434 MAMARONECK AVE. 101, MAMARONECK, NY, United States, 10543 |
Address: | 434 MAMARONECK AVE., MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARNET MANAGEMENT CO., INC. | DOS Process Agent | 434 MAMARONECK AVE., MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
BENJAMIN METH | Chief Executive Officer | 434 MAMARONECK AVE., MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-11 | 2020-10-26 | Address | 92 NORTH AVENUE, SUITE 2, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1993-06-15 | 2020-10-26 | Address | 342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer) |
1982-08-11 | 2013-06-11 | Address | 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201026060261 | 2020-10-26 | BIENNIAL STATEMENT | 2018-08-01 |
130611000027 | 2013-06-11 | CERTIFICATE OF CHANGE | 2013-06-11 |
930615002243 | 1993-06-15 | BIENNIAL STATEMENT | 1992-08-01 |
A893627-5 | 1982-08-11 | CERTIFICATE OF INCORPORATION | 1982-08-11 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State