Name: | 30 GARNET DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1985 (40 years ago) |
Entity Number: | 985463 |
ZIP code: | 10312 |
County: | Kings |
Place of Formation: | New York |
Address: | 18 KINGDOM AVE, STATEN ISLAND, NY, United States, 10312 |
Principal Address: | 18 Kingdom ave, Staten Isl, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
30 GARNET DEVELOPMENT CORP. | DOS Process Agent | 18 KINGDOM AVE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
JOSEPH PISANO | Chief Executive Officer | 519 SMITH ST, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-05 | 2025-04-05 | Address | 519 SMITH ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2025-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-05 | 2023-04-05 | Address | 519 SMITH ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2025-04-05 | Address | 519 SMITH ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2025-04-05 | Address | 18 KINGDOM AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250405000278 | 2025-04-05 | BIENNIAL STATEMENT | 2025-04-05 |
230405004208 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210412060072 | 2021-04-12 | BIENNIAL STATEMENT | 2021-04-01 |
200723060233 | 2020-07-23 | BIENNIAL STATEMENT | 2019-04-01 |
130417002032 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State