Search icon

ENGEL BURMAN AT GARDEN CITY, LLC

Company Details

Name: ENGEL BURMAN AT GARDEN CITY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2016 (8 years ago)
Entity Number: 5056935
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-09-10 2024-12-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-09-10 2024-12-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-28 2024-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-22 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241203003435 2024-12-03 BIENNIAL STATEMENT 2024-12-03
240910003211 2024-09-09 CERTIFICATE OF CHANGE BY ENTITY 2024-09-09
221205003080 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201203061397 2020-12-03 BIENNIAL STATEMENT 2020-12-01
SR-77369 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77368 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203007472 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170501000686 2017-05-01 CERTIFICATE OF PUBLICATION 2017-05-01
170106000516 2017-01-06 CERTIFICATE OF AMENDMENT 2017-01-06
161222000451 2016-12-22 APPLICATION OF AUTHORITY 2016-12-22

Date of last update: 07 Mar 2025

Sources: New York Secretary of State