Search icon

SERGEANT LLC

Company Details

Name: SERGEANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2004 (20 years ago)
Entity Number: 3118362
ZIP code: 92626
County: New York
Place of Formation: New York
Address: 2775 Mesa Verde Drive E, APT R 102, Costa Mesa, CA, United States, 92626

DOS Process Agent

Name Role Address
DENNIS COOK DOS Process Agent 2775 Mesa Verde Drive E, APT R 102, Costa Mesa, CA, United States, 92626

History

Start date End date Type Value
2021-06-03 2024-12-03 Address 14002 PALAWAN WAY, APT 216, MARINA DEL REY, CA, 90292, USA (Type of address: Service of Process)
2015-06-03 2021-06-03 Address 201 WEST 108TH STREET, APT 61, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2011-03-15 2015-06-03 Address 201 WEST 108TH STREET, APT G1, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2007-04-27 2011-03-15 Address 111 WEST 111TH STREET, SUITE A, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2005-08-15 2007-04-27 Address 111 WEST 111TH STREET 2ND FL, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2004-10-26 2005-08-15 Address 12 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005770 2024-12-03 BIENNIAL STATEMENT 2024-12-03
210603061952 2021-06-03 BIENNIAL STATEMENT 2020-10-01
150603007079 2015-06-03 BIENNIAL STATEMENT 2014-10-01
110315003254 2011-03-15 BIENNIAL STATEMENT 2010-10-01
081223002428 2008-12-23 BIENNIAL STATEMENT 2008-10-01
070427002232 2007-04-27 BIENNIAL STATEMENT 2006-10-01
050815000683 2005-08-15 CERTIFICATE OF AMENDMENT 2005-08-15
050718000722 2005-07-18 CERTIFICATE OF AMENDMENT 2005-07-18
041230000286 2004-12-30 AFFIDAVIT OF PUBLICATION 2004-12-30
041230000283 2004-12-30 AFFIDAVIT OF PUBLICATION 2004-12-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State