Name: | GARDEN CITY SF, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Nov 2006 (18 years ago) |
Entity Number: | 3442029 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-11-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-11-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101039465 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101004629 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201102062936 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
SR-45306 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45305 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181101006988 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161103007370 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141103007266 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121130002301 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
101129002327 | 2010-11-29 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State