Name: | SYLGAR GARAGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 2005 (19 years ago) |
Entity Number: | 3286565 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 419 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O WALTER & SAMUELS INC | DOS Process Agent | 419 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-16 | 2018-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-11-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-11-30 | 2008-12-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220804002196 | 2022-08-04 | BIENNIAL STATEMENT | 2021-11-01 |
SR-42752 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181101007426 | 2018-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
141017006237 | 2014-10-17 | BIENNIAL STATEMENT | 2013-11-01 |
111212002781 | 2011-12-12 | BIENNIAL STATEMENT | 2011-11-01 |
081216002352 | 2008-12-16 | BIENNIAL STATEMENT | 2007-11-01 |
060209000899 | 2006-02-09 | AFFIDAVIT OF PUBLICATION | 2006-02-09 |
060209000895 | 2006-02-09 | AFFIDAVIT OF PUBLICATION | 2006-02-09 |
051130000010 | 2005-11-30 | ARTICLES OF ORGANIZATION | 2005-11-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State