Search icon

GARDA CL NEW ENGLAND, INC.

Company Details

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

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 2000 NW Corporate Blvd, Boca Raton, FL, United States, 33431

Chief Executive Officer

Name Role Address
STEPHEN CRETIER Chief Executive Officer 2000 NW CORPORATE BLVD, BOCA RATON, FL, United States, 33431

History

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)

Filings

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