Search icon

SHORE ROAD GARDENS, LLC

Company Details

Name: SHORE ROAD GARDENS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 1998 (27 years ago)
Entity Number: 2291515
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 56 HARRISON STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
HOFFMANN INVESTORS CORPORATION DOS Process Agent 56 HARRISON STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2012-08-23 2024-08-19 Address 56 HARRISON STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2010-08-31 2012-08-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-10-18 2010-08-31 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-24 2000-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819001525 2024-08-19 BIENNIAL STATEMENT 2024-08-19
200813060411 2020-08-13 BIENNIAL STATEMENT 2020-08-01
180802006595 2018-08-02 BIENNIAL STATEMENT 2018-08-01
140819006281 2014-08-19 BIENNIAL STATEMENT 2014-08-01
120823002433 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100831002548 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080811002428 2008-08-11 BIENNIAL STATEMENT 2008-08-01
060809002006 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040920002396 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020815002283 2002-08-15 BIENNIAL STATEMENT 2002-08-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State