Search icon

SHS PROPERTY MANAGEMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
C/O STEVEN WEYMOUTH Chief Executive Officer 9 WEST 57TH STREET, 30TH FLOOR, SUITE 3000, NEW YORK, NY, United States, 10019

History

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)
2011-04-22 2020-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-03-19 2011-04-22 Address 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-03-19 2011-04-22 Address 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-07-05 2011-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-07-05 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

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
150617006209 2015-06-17 BIENNIAL STATEMENT 2014-07-01
130124000419 2013-01-24 ERRONEOUS ENTRY 2013-01-24
DP-2091886 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110422002511 2011-04-22 BIENNIAL STATEMENT 2010-07-01
100319003507 2010-03-19 BIENNIAL STATEMENT 2008-07-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State