Name: | SHAPIRO ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2004 (21 years ago) |
Entity Number: | 3002993 |
ZIP code: | 11050 |
County: | Albany |
Place of Formation: | New York |
Address: | STANLEY SHAPIRO, 100 HARBOR VIEW DRIVE / #613, PT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | STANLEY SHAPIRO, 100 HARBOR VIEW DRIVE / #613, PT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-01 | 2012-02-29 | Address | STANLEY SHAPIRO, 10205 COLLINS AVE PENTHOUSE, BAL HARBOUR, FL, 33134, USA (Type of address: Service of Process) |
2008-02-14 | 2010-02-01 | Address | STANLEY SHAPORP, 125 COLLINS AVE / PENHOUSE 9, BAL HARBOUR, FL, 33154, USA (Type of address: Service of Process) |
2004-01-22 | 2012-06-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-01-22 | 2008-02-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89216 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120626000671 | 2012-06-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-26 |
120229002291 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100201002815 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080214002197 | 2008-02-14 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State