Name: | BURGUNDY GARDENS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 1999 (26 years ago) |
Entity Number: | 2371259 |
ZIP code: | 10023 |
County: | Bronx |
Place of Formation: | New York |
Address: | C/O MR. GARY E. MILLER, 185 WEST END AVENUE, 3B, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O MR. GARY E. MILLER, 185 WEST END AVENUE, 3B, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-26 | 2023-11-02 | Address | C/O MR ROBERT MILLER, PO BOX 297274, BROOKLYN, NY, 11229, 7274, USA (Type of address: Service of Process) |
2001-08-08 | 2003-03-26 | Address | C/O MR ROBERT MILLER, 1531 EAST 29TH ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
1999-04-26 | 2001-08-08 | Address | C/O GARY E. MILLER, 4995 HENRY HUDSON PARKWAY, NEW YORK, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102004054 | 2023-11-02 | BIENNIAL STATEMENT | 2023-04-01 |
110419002195 | 2011-04-19 | BIENNIAL STATEMENT | 2011-04-01 |
090326002349 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070328002330 | 2007-03-28 | BIENNIAL STATEMENT | 2007-04-01 |
050407002308 | 2005-04-07 | BIENNIAL STATEMENT | 2005-04-01 |
030326002252 | 2003-03-26 | BIENNIAL STATEMENT | 2003-04-01 |
010808002329 | 2001-08-08 | BIENNIAL STATEMENT | 2001-04-01 |
991116000175 | 1999-11-16 | AFFIDAVIT OF PUBLICATION | 1999-11-16 |
991116000173 | 1999-11-16 | AFFIDAVIT OF PUBLICATION | 1999-11-16 |
990426000493 | 1999-04-26 | ARTICLES OF ORGANIZATION | 1999-04-26 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State