Entity Name: | GARNET PROPERTIES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Dec 1995 (29 years ago) |
Branch of: | GARNET PROPERTIES CORP., NEW YORK (Company Number 1680586) |
Date of dissolution: | 06 Dec 2007 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Dec 2007 (17 years ago) |
Document Number: | F95000005968 |
FEI/EIN Number | 133705506 |
Address: | 60 WALL STREET, NYC 60-4006, NEW YORK, NY, 10005, US |
Mail Address: | 60 WALL STREET, NYC 60-4006, NEW YORK, NY, 10005, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
LAPHAM STEVEN | Vice President | 60 WALL STREET, NEW YORK, NY, 10005 |
SINENSKY AMY | Vice President | 60 WALL ST, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LAPHAM STEVEN | Director | 60 WALL STREET, NEW YORK, NY, 10005 |
JOHNSON ALEXANDER | Director | 60 WALL ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OLSEN SONJA K | Secretary | 60 WALL STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHNSON ALEXANDER | President | 60 WALL ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CASEY BRENDA | Treasurer | 60 WALL ST, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHNSON ALEXANDER | Chairman | 60 WALL ST., NEW YORK, NY, 10005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-12-06 | No data | No data |
REINSTATEMENT | 2003-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-09-24 | 60 WALL STREET, NYC 60-4006, NEW YORK, NY 10005 | No data |
CHANGE OF MAILING ADDRESS | 2003-09-24 | 60 WALL STREET, NYC 60-4006, NEW YORK, NY 10005 | No data |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2007-12-06 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-03-20 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-01-23 |
ANNUAL REPORT | 2003-09-24 |
ANNUAL REPORT | 2002-11-26 |
ANNUAL REPORT | 2001-07-19 |
ANNUAL REPORT | 2000-08-15 |
ANNUAL REPORT | 1999-02-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State