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