Search icon

GARRISON PROPERTY HOLDINGS LLC

Company Details

Name: GARRISON PROPERTY HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2011 (14 years ago)
Entity Number: 4105947
ZIP code: 10020
County: Putnam
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2023-10-19 2025-03-24 Address 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2023-10-19 2025-03-24 Address THREE LAGOON DRIVE, SUITE 400, REDWOOD CITY, CA, 94065, USA (Type of address: Service of Process)
2016-03-09 2023-10-19 Address 88 WHIPPOORWILL POND RD, GARRISON, NY, 10524, USA (Type of address: Service of Process)
2013-06-10 2016-03-09 Address 60 MADISON AVENUE, SUITE 1001, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-06-13 2023-10-19 Address 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2011-06-13 2013-06-10 Address 430 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324000737 2025-03-24 CERTIFICATE OF CHANGE BY ENTITY 2025-03-24
231019004185 2023-10-19 BIENNIAL STATEMENT 2023-06-01
190619060342 2019-06-19 BIENNIAL STATEMENT 2019-06-01
170630006145 2017-06-30 BIENNIAL STATEMENT 2017-06-01
160309006500 2016-03-09 BIENNIAL STATEMENT 2015-06-01
130610006756 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110831000433 2011-08-31 CERTIFICATE OF PUBLICATION 2011-08-31
110613000602 2011-06-13 APPLICATION OF AUTHORITY 2011-06-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State