S & H ASSOCIATES LLC

Name: | S & H ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Mar 1998 (27 years ago) |
Entity Number: | 2239846 |
ZIP code: | 10156 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: COO, P.O. BOX 1763, NEW YORK, NY, United States, 10156 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: COO, P.O. BOX 1763, NEW YORK, NY, United States, 10156 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-25 | 2017-06-09 | Address | 32 RTE 304, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2012-04-19 | 2016-03-25 | Address | 60 EAST 42ND STREET STE 1835, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2000-03-08 | 2012-04-19 | Address | 3 PARK AVENUE, SUITE 2800, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-09-01 | 2000-03-08 | Address | 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
1998-03-18 | 1998-09-01 | Address | 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170609000143 | 2017-06-09 | CERTIFICATE OF CHANGE | 2017-06-09 |
160325002007 | 2016-03-25 | BIENNIAL STATEMENT | 2016-03-01 |
120419000505 | 2012-04-19 | CERTIFICATE OF CHANGE | 2012-04-19 |
100330002754 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
060221002081 | 2006-02-21 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State