Search icon

SARD VERBINNEN & CO., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SARD VERBINNEN & CO., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2005 (20 years ago)
Entity Number: 3171379
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

CAGE Code:
70D44
UEI Expiration Date:
2021-02-06

Business Information

Activation Date:
2020-02-19
Initial Registration Date:
2013-11-06

Commercial and government entity program

CAGE number:
70D44
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2027-11-10
SAM Expiration:
2023-11-08

Contact Information

POC:
PAUL SCARPETTA
Corporate URL:
https://www.sardverb.com/

Form 5500 Series

Employer Identification Number (EIN):
134115411
Plan Year:
2012
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
106
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-18 2025-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-03-23 2025-03-18 Address ATTN LEGAL, 909 3RD AVENUE 32ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-07-25 2021-03-23 Address ATTN FINANCE, 630 3RD AVENUE 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-03-02 2018-07-25 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250522001530 2025-05-22 BIENNIAL STATEMENT 2025-05-22
250318002668 2025-03-18 CERTIFICATE OF CHANGE BY AGENT 2025-03-18
210323060409 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190312061178 2019-03-12 BIENNIAL STATEMENT 2019-03-01
180725002024 2018-07-25 BIENNIAL STATEMENT 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State