Name: | SH GROUP HOLDINGS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2006 (19 years ago) |
Entity Number: | 3353324 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SH GROUP, INC. |
Fictitious Name: | SH GROUP HOLDINGS |
Principal Address: | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SH GROUP, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CYRUS IZZO | Chief Executive Officer | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-04-28 | 2024-04-30 | Address | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-04-28 | 2024-04-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-05-12 | 2020-04-28 | Address | 1515 BROADWAY, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430024736 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
220401003315 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200428060002 | 2020-04-28 | BIENNIAL STATEMENT | 2020-04-01 |
SR-43761 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180416006175 | 2018-04-16 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State