Search icon

GIRDLE RIDGE DRIVE, LLC

Company Details

Name: GIRDLE RIDGE DRIVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2001 (24 years ago)
Entity Number: 2590932
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2025-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-05-26 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-05-26 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-21 2016-05-26 Address 888 SEVENTH AVENUE, 33RD FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2011-02-09 2015-01-21 Address 888 SEVENTH AVENUE / 33RD FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2005-03-02 2011-02-09 Address 888 7TH AVE, 33RD FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2001-01-05 2005-03-02 Address 55 SMITH AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109004322 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230127003164 2023-01-27 BIENNIAL STATEMENT 2023-01-01
210125060617 2021-01-25 BIENNIAL STATEMENT 2021-01-01
SR-32588 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32587 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190114061685 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170110007076 2017-01-10 BIENNIAL STATEMENT 2017-01-01
160526000701 2016-05-26 CERTIFICATE OF CHANGE 2016-05-26
150121006655 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130125002493 2013-01-25 BIENNIAL STATEMENT 2013-01-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State