Name: | CARDIGAN ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Sep 2009 (15 years ago) |
Entity Number: | 3851318 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 GREAT NECK COURT, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
MICHAEL P COLLINS | Agent | 3 GREAT NECK COURT, HUNTINGTON, NY, 11743 |
Name | Role | Address |
---|---|---|
C/O MICHAEL P COLLINS | DOS Process Agent | 3 GREAT NECK COURT, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-01 | 2023-09-25 | Address | 3 GREAT NECK COURT, HUNTINGTON, NY, 11743, USA (Type of address: Registered Agent) |
2009-09-01 | 2023-09-25 | Address | 3 GREAT NECK COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230925003634 | 2023-09-25 | BIENNIAL STATEMENT | 2023-09-01 |
220419003313 | 2022-04-19 | BIENNIAL STATEMENT | 2021-09-01 |
190918060224 | 2019-09-18 | BIENNIAL STATEMENT | 2019-09-01 |
170918006361 | 2017-09-18 | BIENNIAL STATEMENT | 2017-09-01 |
150914006220 | 2015-09-14 | BIENNIAL STATEMENT | 2015-09-01 |
131023006276 | 2013-10-23 | BIENNIAL STATEMENT | 2013-09-01 |
111004002112 | 2011-10-04 | BIENNIAL STATEMENT | 2011-09-01 |
091106000446 | 2009-11-06 | CERTIFICATE OF PUBLICATION | 2009-11-06 |
090901000277 | 2009-09-01 | ARTICLES OF ORGANIZATION | 2009-09-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State