S. GARSON, LLC

Name: | S. GARSON, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jun 2006 (19 years ago) |
Entity Number: | 3380382 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 1234 CENTRAL PARK AVENUE, 3RD FLOOR, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
S. GARSON, LLC | DOS Process Agent | 1234 CENTRAL PARK AVENUE, 3RD FLOOR, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-20 | 2024-08-19 | Address | 747 CENTRAL PARK AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2012-07-25 | 2014-06-20 | Address | 445 HAMILTON AVENUE, BOX 48 14TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2006-06-23 | 2012-07-25 | Address | ATTENTION: STAFFORD GARSON, 1180 MIDLAND AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819003287 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
200917060060 | 2020-09-17 | BIENNIAL STATEMENT | 2020-06-01 |
160616006168 | 2016-06-16 | BIENNIAL STATEMENT | 2016-06-01 |
140620006031 | 2014-06-20 | BIENNIAL STATEMENT | 2014-06-01 |
120725002430 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State