Name: | GARDA CL NEW ENGLAND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2004 (21 years ago) |
Entity Number: | 3101441 |
ZIP code: | 33431 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2000 NW Corporate Blvd, Boca Raton, FL, United States, 33431 |
Principal Address: | 2000 NW CORPORATE BLVD, BOCA RATON, FL, United States, 33431 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 2000 NW Corporate Blvd, Boca Raton, FL, United States, 33431 |
Name | Role | Address |
---|---|---|
STEPHEN CRETIER | Chief Executive Officer | 2000 NW CORPORATE BLVD, BOCA RATON, FL, United States, 33431 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-09-30 | Address | 2000 NW CORPORATE BLVD, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2024-09-30 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-06-01 | 2024-09-30 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-09-24 | 2021-06-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2016-09-26 | 2024-09-30 | Address | 2000 NW CORPORATE BLVD, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240930022225 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
220930020956 | 2022-09-30 | BIENNIAL STATEMENT | 2022-09-01 |
210601000836 | 2021-06-01 | CERTIFICATE OF CHANGE | 2021-06-01 |
200924060224 | 2020-09-24 | BIENNIAL STATEMENT | 2020-09-01 |
180904009907 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State