SARRET FUND, LLC
Headquarter
Name: | SARRET FUND, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2003 (22 years ago) |
Entity Number: | 2910917 |
ZIP code: | 06810 |
County: | Westchester |
Place of Formation: | New York |
Address: | 106 Warrington Round, Danbury, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
SANDY W. DAHMEN | DOS Process Agent | 106 Warrington Round, Danbury, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2025-06-13 | Address | 106 Warrington Round, Danbury, CT, 06810, USA (Type of address: Service of Process) |
2015-12-17 | 2023-05-04 | Address | 150 PURCHASE ST, #9, RYE, NY, 10580, USA (Type of address: Service of Process) |
2007-05-15 | 2015-12-17 | Address | 245 SAW MILL RIVER RD, 3RD FL, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
2003-05-23 | 2007-05-15 | Address | 150 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250613001369 | 2025-06-13 | BIENNIAL STATEMENT | 2025-06-13 |
230504004639 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
220929001491 | 2022-09-29 | BIENNIAL STATEMENT | 2021-05-01 |
151217002022 | 2015-12-17 | BIENNIAL STATEMENT | 2015-05-01 |
120316002738 | 2012-03-16 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State