SHINGLETON DESIGN, LLC

Name: | SHINGLETON DESIGN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Feb 2001 (24 years ago) |
Entity Number: | 2603385 |
ZIP code: | 24415 |
County: | Cayuga |
Place of Formation: | New York |
Address: | PO Box 116, BROWNSBURG, VA, United States, 24415 |
Name | Role | Address |
---|---|---|
SHINGLETON DESIGN, LLC | DOS Process Agent | PO Box 116, BROWNSBURG, VA, United States, 24415 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2024-10-22 | Address | po box 116, BROWNSBURG, VA, 24415, USA (Type of address: Service of Process) |
2024-10-22 | 2025-02-01 | Address | po box 116, BROWNSBURG, VA, 24415, USA (Type of address: Service of Process) |
2011-12-08 | 2024-10-22 | Address | 6003 MIDDLEBROOK ROAD, MIDDLEBROOK, VA, 24459, 2424, USA (Type of address: Service of Process) |
2001-02-07 | 2011-12-08 | Address | 7322 PARCELL ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201035214 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
241022002382 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
241022001951 | 2024-09-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-17 |
111208000785 | 2011-12-08 | CERTIFICATE OF CHANGE | 2011-12-08 |
110307002259 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State