Name: | SHS PROPERTY MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 2006 (19 years ago) |
Entity Number: | 3384536 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9 WEST 57TH STREET, 30TH FLOOR, SUITE 3000, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O STEVEN WEYMOUTH | Chief Executive Officer | 9 WEST 57TH STREET, 30TH FLOOR, SUITE 3000, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 9 WEST 57TH STREET, 30TH FLOOR, SUITE 3000, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-07-17 | 2024-07-17 | Address | 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-07-17 | 2024-07-17 | Address | 9 WEST 57TH STREET, 45TH FLOOR, SUITE 4500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-02-12 | 2024-07-17 | Address | 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-04-22 | 2024-07-17 | Address | 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717000461 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
220729002665 | 2022-07-29 | BIENNIAL STATEMENT | 2022-07-01 |
210827001839 | 2021-08-27 | BIENNIAL STATEMENT | 2021-08-27 |
200212060349 | 2020-02-12 | BIENNIAL STATEMENT | 2018-07-01 |
160722002009 | 2016-07-22 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State