Search icon

SHAY-NOUS/GGZH LLC

Company Details

Name: SHAY-NOUS/GGZH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2001 (24 years ago)
Entity Number: 2637491
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 Broadway, 35th floor, NEW YORK, NY, United States, 10019

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y6H1B32LEXY3 2025-02-20 500 E 83RD ST APT 1L, NEW YORK, NY, 10028, 7381, USA 1633 BROADWAY, 35TH FLOOR, NEW YORK, NY, 10019, USA

Business Information

Division Name SHAY-NOUS/GGZH LLC-
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2019-02-27
Entity Start Date 2001-01-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561599
Product and Service Codes V302

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NINA WALLACH
Address 10 CALDOW RD, TORONTO, ON, M5N 2P5, CAN
Government Business
Title PRIMARY POC
Name NINA WALLACH
Address 10 CALDOW RD, TORONTO, ON, M5N 2P5, CAN
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O NINA FIRISEN WALLACH DOS Process Agent 1633 Broadway, 35th floor, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-06-04 2024-02-27 Address 500 EAST 83RD STREET, APT 1-L, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2001-05-10 2007-06-04 Address 500 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227003423 2024-02-27 BIENNIAL STATEMENT 2024-02-27
210503061063 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060574 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170502006974 2017-05-02 BIENNIAL STATEMENT 2017-05-01
160411006273 2016-04-11 BIENNIAL STATEMENT 2015-05-01
130514006003 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110526003170 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090512002084 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070604002275 2007-06-04 BIENNIAL STATEMENT 2007-05-01
050523002213 2005-05-23 BIENNIAL STATEMENT 2005-05-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State