EFSHER LLC

Name: | EFSHER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 1997 (28 years ago) |
Entity Number: | 2168873 |
ZIP code: | 64082 |
County: | New York |
Place of Formation: | New York |
Address: | 909 SW Olympia Court, Lees Summit, MO, United States, 64082 |
Name | Role | Address |
---|---|---|
RICHARD S. NICHOLSON | DOS Process Agent | 909 SW Olympia Court, Lees Summit, MO, United States, 64082 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-21 | 2025-04-29 | Address | 909 sw olympia court, LEES SUMMIT, MO, 64082, USA (Type of address: Service of Process) |
2021-05-24 | 2021-10-21 | Address | 210 NW HILLCREST LANE, LEES SUMMIT, MO, 64063, USA (Type of address: Service of Process) |
2009-09-21 | 2021-05-24 | Address | 6947 N FOUR MILE RUN DRIVE, ARLINGTON, VA, 22213, USA (Type of address: Service of Process) |
2007-10-16 | 2009-09-21 | Address | 41 LAKEVIEW ST., SHARON, MA, 02067, USA (Type of address: Service of Process) |
2005-02-11 | 2007-10-16 | Address | 274 NORTH ROAD, DEERFIELD, NH, 03037, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429003770 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
221121001602 | 2022-11-21 | BIENNIAL STATEMENT | 2021-08-01 |
211021001059 | 2021-10-21 | CERTIFICATE OF CHANGE BY AGENT | 2021-10-21 |
210524000733 | 2021-05-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2021-05-24 |
191022060257 | 2019-10-22 | BIENNIAL STATEMENT | 2019-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State