Search icon

GARNET PROPERTIES CORP.

Branch

Company Details

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

Vice President

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

Director

Name Role Address
LAPHAM STEVEN Director 60 WALL STREET, NEW YORK, NY, 10005
JOHNSON ALEXANDER Director 60 WALL ST., NEW YORK, NY, 10005

Secretary

Name Role Address
OLSEN SONJA K Secretary 60 WALL STREET, NEW YORK, NY, 10005

President

Name Role Address
JOHNSON ALEXANDER President 60 WALL ST., NEW YORK, NY, 10005

Treasurer

Name Role Address
CASEY BRENDA Treasurer 60 WALL ST, NEW YORK, NY, 10005

Chairman

Name Role Address
JOHNSON ALEXANDER Chairman 60 WALL ST., NEW YORK, NY, 10005

Events

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

Documents

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