Search icon

GARDINER SIMPSON, INC.

Branch

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
GARDINER SIMPSON, INC. DOS Process Agent 10 PARK AVENUE, 10L, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ELIZABETH ANSLEY Chief Executive Officer 98 DISTILLERY RD, WARWICK, NY, United States, 10990

History

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)

Filings

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