Search icon

GIDEON PUTNAM, LLC

Company Details

Name: GIDEON PUTNAM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2007 (18 years ago)
Entity Number: 3504725
ZIP code: 10168
County: Erie
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2023-04-06 2025-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-04-06 2025-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-04-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-04-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-04-15 2019-11-27 Address 10TH EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-05-01 2019-04-15 Address 10 E. 40TH ST., 10TH FL., NEW YOR, NY, 10016, USA (Type of address: Service of Process)
2018-05-01 2019-11-27 Address 10 E. 40TH ST., 10TH FL., NEW YOR, NY, 10016, USA (Type of address: Registered Agent)
2007-04-18 2018-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-04-18 2018-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043935 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230406002019 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210407060772 2021-04-07 BIENNIAL STATEMENT 2021-04-01
SR-112702 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112701 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190415060345 2019-04-15 BIENNIAL STATEMENT 2019-04-01
180501000092 2018-05-01 CERTIFICATE OF CHANGE 2018-05-01
170403006499 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150402007035 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130404006050 2013-04-04 BIENNIAL STATEMENT 2013-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101306 Americans with Disabilities Act - Other 2021-12-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-07
Termination Date 2022-03-04
Section 1210
Sub Section 1
Status Terminated

Parties

Name SARWAR
Role Plaintiff
Name GIDEON PUTNAM, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State