Name: | SHERIDAN GARDENS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2017 (8 years ago) |
Entity Number: | 5086786 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 707 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
CARMELA MILIO | Agent | 707 YONKERS AVENUE, YONKERS, NY, 10704 |
Name | Role | Address |
---|---|---|
SHERIDAN GARDENS LLC | DOS Process Agent | 707 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-22 | 2025-02-24 | Address | 707 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Registered Agent) |
2020-12-22 | 2025-02-24 | Address | 707 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2017-02-16 | 2020-12-22 | Address | 103 ASHBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Registered Agent) |
2017-02-16 | 2020-12-22 | Address | 103 ASHBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224001325 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
230203001559 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-01 |
210216060914 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
201222000056 | 2020-12-22 | CERTIFICATE OF CHANGE | 2020-12-22 |
170501000150 | 2017-05-01 | CERTIFICATE OF PUBLICATION | 2017-05-01 |
170216010248 | 2017-02-16 | ARTICLES OF ORGANIZATION | 2017-02-16 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State