Name: | GUERBET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Oct 2003 (21 years ago) |
Entity Number: | 2965686 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GUERBET, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-02 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-07-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-07-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-11-01 | 2016-07-27 | Address | 120 W 7TH STREET, SUITE 108, BLOOMINGTON, IN, 47404, USA (Type of address: Service of Process) |
2003-10-16 | 2013-11-01 | Address | 1185 W SECOND STREET, BLOOMINGTON, IN, 47403, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002003425 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001002721 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191002061094 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-37975 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37974 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171002006245 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
160926006208 | 2016-09-26 | BIENNIAL STATEMENT | 2015-10-01 |
160727000878 | 2016-07-27 | CERTIFICATE OF CHANGE | 2016-07-27 |
131101006164 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111104002926 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State