Name: | GARDINER SIMPSON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1997 (28 years ago) |
Branch of: | GARDINER SIMPSON, INC., Florida (Company Number P97000005387) |
Entity Number: | 2125354 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Florida |
Address: | 10 PARK AVENUE, 10L, NEW YORK, NY, United States, 10016 |
Principal Address: | 10 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GARDINER SIMPSON, INC. | DOS Process Agent | 10 PARK AVENUE, 10L, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ELIZABETH ANSLEY | Chief Executive Officer | 98 DISTILLERY RD, WARWICK, NY, United States, 10990 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 98 DISTILLERY RD, WARWICKK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 98 DISTILLERY RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2021-03-02 | 2024-11-01 | Address | 10 PARK AVENUE, 10L, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-03-06 | 2021-03-02 | Address | 10 PARK AVENUE, 10L, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-03-11 | 2024-11-01 | Address | 98 DISTILLERY RD, WARWICKK, NY, 10990, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037733 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
210302061244 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190306060683 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
150303006430 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130311006836 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State