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