Search icon

GANIM IMPROVEMENTS, LLC

Headquarter

Company Details

Name: GANIM IMPROVEMENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 1996 (29 years ago)
Entity Number: 1997714
ZIP code: 06831
County: Westchester
Place of Formation: New York
Address: 15 LESLIE AVENUE, GREENWICH, CT, United States, 06831

DOS Process Agent

Name Role Address
CHARLENE GANIM DOS Process Agent 15 LESLIE AVENUE, GREENWICH, CT, United States, 06831

Links between entities

Type:
Headquarter of
Company Number:
0874678
State:
CONNECTICUT

History

Start date End date Type Value
2002-01-25 2011-10-31 Address 123 SOUNDVIEW STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2000-02-16 2002-01-25 Address 123 SANDVIEW ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1996-02-07 2000-02-16 Address 123 SOUNDVIEW AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120404002928 2012-04-04 BIENNIAL STATEMENT 2012-02-01
111031002751 2011-10-31 BIENNIAL STATEMENT 2010-02-01
040116002080 2004-01-16 BIENNIAL STATEMENT 2004-02-01
020125002268 2002-01-25 BIENNIAL STATEMENT 2002-02-01
000216002030 2000-02-16 BIENNIAL STATEMENT 2000-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State