Search icon

GUERBET, LLC

Company Details

Name: GUERBET, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2003 (22 years ago)
Entity Number: 2965686
ZIP code: 10005
County: Rockland
Place of Formation: Delaware
Address: 28 LIBERTY STREET, 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
GUERBET, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404190 FMLA 2024-06-12 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-06-12
Termination Date 1900-01-01
Section 1446
Sub Section NR
Status Pending

Parties

Name DENEZZO
Role Plaintiff
Name GUERBET, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State