BOURGEON CAPITAL MANAGEMENT, LLC

Name: | BOURGEON CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 1999 (26 years ago) |
Entity Number: | 2376613 |
ZIP code: | 06820 |
County: | New York |
Place of Formation: | Delaware |
Address: | 777 POST ROAD, DARIEN, CT, United States, 06820 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 777 POST ROAD, DARIEN, CT, United States, 06820 |
Name | Role | Address |
---|---|---|
JOHN A. ZARO, III | Agent | 600 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10158 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-25 | 2007-05-30 | Address | 220 E 42ND ST / 29TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-06-05 | 2003-04-25 | Address | 605 THIRD AVENUE, 19TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
1999-05-10 | 2001-06-05 | Address | 600 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130528002213 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110527003112 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
090514002767 | 2009-05-14 | BIENNIAL STATEMENT | 2009-05-01 |
070530002313 | 2007-05-30 | BIENNIAL STATEMENT | 2007-05-01 |
030425002192 | 2003-04-25 | BIENNIAL STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State