Name: | SHAHERISON REALTY CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Nov 1996 (28 years ago) |
Entity Number: | 2084144 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN: STEPHEN G. LIMMER, ESQ., 1010 NORTHERN BLVD SUITE 400, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
STEPHEN G. LIMMER, ESQ. | Agent | MCLAUGHLIN & STERN, LLP, 1010 NORTHERN BLVD SUITE 400, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
MCLAUGHLIN & STERN, LLP | DOS Process Agent | ATTN: STEPHEN G. LIMMER, ESQ., 1010 NORTHERN BLVD SUITE 400, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-22 | 2018-06-26 | Address | 111 GREAT NECK ROAD, SUITE 514, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2014-03-19 | 2018-06-26 | Address | LIMMER LLP, 1010 NORTHERN BLVD., STE. 400, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
2014-03-19 | 2018-06-22 | Address | ATTN: JOHN M. GAIONI, ESQ., 1010 NORTHERN BLVD., STE. 400, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1996-11-13 | 2014-03-19 | Address | 175 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
1996-11-13 | 2014-03-19 | Address | 175 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180626000417 | 2018-06-26 | CERTIFICATE OF CHANGE | 2018-06-26 |
180622002026 | 2018-06-22 | BIENNIAL STATEMENT | 2016-11-01 |
140319000212 | 2014-03-19 | CERTIFICATE OF AMENDMENT | 2014-03-19 |
061030002051 | 2006-10-30 | BIENNIAL STATEMENT | 2006-11-01 |
021119002249 | 2002-11-19 | BIENNIAL STATEMENT | 2002-11-01 |
010109002121 | 2001-01-09 | BIENNIAL STATEMENT | 2000-11-01 |
970303000112 | 1997-03-03 | AFFIDAVIT OF PUBLICATION | 1997-03-03 |
970303000108 | 1997-03-03 | AFFIDAVIT OF PUBLICATION | 1997-03-03 |
961113000592 | 1996-11-13 | ARTICLES OF ORGANIZATION | 1996-11-13 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State