Name: | SHORE GROUP ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jul 2005 (20 years ago) |
Entity Number: | 3229567 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 2 park ave, suite 302, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SHORE GROUOP ASSOCIATES LLC | DOS Process Agent | 2 park ave, suite 302, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-18 | 2022-02-02 | Address | 72 CARROLL ST, STE 1, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2007-07-16 | 2007-07-18 | Address | 72 CARROLL ST, 1ST FLOOR, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2005-07-12 | 2007-07-16 | Address | 38 WYCKOFF STREET, #2L, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220202001365 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
110908002124 | 2011-09-08 | BIENNIAL STATEMENT | 2011-07-01 |
090707003037 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070718002097 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
070716000491 | 2007-07-16 | CERTIFICATE OF CHANGE | 2007-07-16 |
070215000932 | 2007-02-15 | CERTIFICATE OF PUBLICATION | 2007-02-15 |
050712000526 | 2005-07-12 | ARTICLES OF ORGANIZATION | 2005-07-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State