Name: | GARANCE DORE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2011 (14 years ago) |
Entity Number: | 4103248 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 262 BOWERY, 5TH FLOOR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 262 BOWERY, 5TH FLOOR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ATELIER DORE LLC | Agent | 262 BOWERY, 5TH FLOOR, NEW YORK, NY, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-01 | 2018-07-25 | Address | 192 LEXINGTON AVENUE, #1101, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-06-06 | 2018-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-06-06 | 2015-06-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180725000707 | 2018-07-25 | CERTIFICATE OF CHANGE | 2018-07-25 |
170705006909 | 2017-07-05 | BIENNIAL STATEMENT | 2017-06-01 |
150601006856 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130624006231 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
110606000746 | 2011-06-06 | ARTICLES OF ORGANIZATION | 2011-06-06 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State