Name: | SHAKESPEARE PLACE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2007 (18 years ago) |
Entity Number: | 3581422 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ATLANTIC DEVELOPMENT GROUP, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE LLC ATTN: GENERAL COUNSEL | DOS Process Agent | C/O ATLANTIC DEVELOPMENT GROUP, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-18 | 2019-10-07 | Address | 183 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-10-27 | 2014-02-18 | Address | 155 6TH AVE, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-10-17 | 2009-10-27 | Address | 708 THIRD AVENUE, 26TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191007000680 | 2019-10-07 | CERTIFICATE OF CHANGE | 2019-10-07 |
140218000768 | 2014-02-18 | CERTIFICATE OF CHANGE | 2014-02-18 |
111104002550 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
091027002101 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
081015001017 | 2008-10-15 | CERTIFICATE OF PUBLICATION | 2008-10-15 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State