Name: | SHVO CONCEPTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 2004 (20 years ago) |
Entity Number: | 3140503 |
ZIP code: | 10151 |
County: | New York |
Place of Formation: | New York |
Address: | 745 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10151 |
Name | Role | Address |
---|---|---|
MICHAEL SHVO | DOS Process Agent | 745 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10151 |
Name | Role | Address |
---|---|---|
INTERSTATE AGENT SERVICES, LLC | Agent | 301 MILL ROAD, SUITE U5, HEWLETT, NY, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-02 | 2022-07-14 | Address | 745 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
2019-01-28 | 2022-07-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-07-12 | 2019-04-02 | Address | 745 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
2016-10-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-11 | 2017-07-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221019003098 | 2022-10-19 | BIENNIAL STATEMENT | 2020-12-01 |
220714000255 | 2022-07-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-13 |
190402060763 | 2019-04-02 | BIENNIAL STATEMENT | 2018-12-01 |
SR-90308 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170712006268 | 2017-07-12 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State