Search icon

GARDINE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GARDINE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2008 (17 years ago)
Entity Number: 3687809
ZIP code: 91504
County: Ontario
Place of Formation: Nevada
Address: 401 BIRMINGHAM ROAD, BURBANK, CA, United States, 91504

DOS Process Agent

Name Role Address
GARY S REID-CECA 3000 LP DOS Process Agent 401 BIRMINGHAM ROAD, BURBANK, CA, United States, 91504

History

Start date End date Type Value
2008-06-23 2020-06-23 Address 401 BIRMINGHAM ROAD, BURBANK, CA, 91504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200623060620 2020-06-23 BIENNIAL STATEMENT 2020-06-01
180607006786 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160613006908 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140610007014 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120709006946 2012-07-09 BIENNIAL STATEMENT 2012-06-01

Court Cases

Court Case Summary

Filing Date:
2008-07-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
GARDINE, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
GARDINE, LLC
Party Role:
Plaintiff
Party Name:
MCGINNIS
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-11-24
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Recovery of Defaulted Student Loans

Parties

Party Name:
UNITED STATES OF AM
Party Role:
Plaintiff
Party Name:
GARDINE, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State