Search icon

GARP ENTERPRISES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: GARP ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1982 (43 years ago)
Entity Number: 808869
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Principal Address: 237 MAIN ST., SUITE 1430, BUFFALO, NY, United States, 14203
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN W. IRVING Chief Executive Officer 237 MAIN ST., SUITE 1430, BUFFALO, NY, United States, 14203

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

Form 5500 Series

Employer Identification Number (EIN):
161150939
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1982-12-07 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-12-07 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-12009 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12008 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990921001099 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
990217002588 1999-02-17 BIENNIAL STATEMENT 1998-12-01
970110002191 1997-01-10 BIENNIAL STATEMENT 1996-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State