Name: | SHATKIN F.I.R.S.T., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 2007 (18 years ago) |
Entity Number: | 3518503 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 2495 KENSINGTON AVENUE, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
SHATKIN F.I.R.S.T., LLC | DOS Process Agent | 2495 KENSINGTON AVENUE, AMHERST, NY, United States, 14226 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2013-05-07 | 2024-01-05 | Address | 2495 KENSINGTON AVENUE, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2010-08-31 | 2013-05-07 | Address | 2500 KENSINGTON AVENUE, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2009-04-29 | 2010-08-31 | Address | 3500 KENSINGTON AVENUE, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2007-05-16 | 2010-08-31 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-05-16 | 2009-04-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105001631 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
211020000608 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
160219006000 | 2016-02-19 | BIENNIAL STATEMENT | 2015-05-01 |
130507007151 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110518002356 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State