Name: | SHEPARD BOONE COAL HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Nov 2006 (18 years ago) |
Entity Number: | 3441374 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SHEPARD HOLDINGS LLC |
Fictitious Name: | SHEPARD BOONE COAL HOLDINGS LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-11-14 | 2010-11-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-11-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-11-22 | 2008-11-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105061035 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
SR-45293 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45294 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141114006225 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
101117002171 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081114002022 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
070221000877 | 2007-02-21 | CERTIFICATE OF PUBLICATION | 2007-02-21 |
061122000889 | 2006-11-22 | APPLICATION OF AUTHORITY | 2006-11-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State