Entity Number 2537010
Status Active
NameGARDEN VIEW, LLC
CountySuffolk
Date of registration 28 Jul 2000 (24 years ago) 28 Jul 2000
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 265 broadhollow road, suite 115, MELVILLE, NY, United States, 11747
Address ZIP code 11747
c/o victor a. musso, esq.
DOS Process Agent
265 broadhollow road, suite 115, MELVILLE, NY, United States, 11747
2024-01-18
2024-07-10
Address
111 GREAT NECK RD, STE 203, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-06-04
2024-01-18
Address
111 GREAT NECK RD, STE 203, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2004-07-16
2013-06-04
Address
111 GREAT NECK RD, STE 310, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2003-06-03
2004-07-16
Address
111 GREAT NECK ROAD SUITE 310, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2002-10-02
2003-06-03
Address
MARK GREENBERG REAL EST CO LLC, 1981 MARCUS AVE / SUITE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2002-07-26
2002-10-02
Address
1981 MARCUS AVENUE C131, 30, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2000-07-28
2002-07-26
Address
8 HAVEN AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
240710004200
2024-07-09
CERTIFICATE OF CHANGE BY ENTITY
2024-07-09
240118003148
2024-01-18
BIENNIAL STATEMENT
2024-01-18
181128006275
2018-11-28
BIENNIAL STATEMENT
2018-07-01
161103006180
2016-11-03
BIENNIAL STATEMENT
2016-07-01
140725006041
2014-07-25
BIENNIAL STATEMENT
2014-07-01
130604002385
2013-06-04
BIENNIAL STATEMENT
2012-07-01
070620000200
2007-06-20
CERTIFICATE OF PUBLICATION
2007-06-20
040716002816
2004-07-16
BIENNIAL STATEMENT
2004-07-01
030603000864
2003-06-03
CERTIFICATE OF CHANGE
2003-06-03
021002002139
2002-10-02
BIENNIAL STATEMENT
2002-07-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts