Name: | SHORE FRONT MANAGERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Dec 2007 (17 years ago) |
Entity Number: | 3605449 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-21 | 2024-09-18 | Address | 1865 PALMER AVE, 2nd Floor, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2012-01-13 | 2024-08-21 | Address | 1865 PALMER AVE, STE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2007-12-14 | 2012-01-13 | Address | 1865 PALMER AVENUE, #203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918001800 | 2024-09-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-17 |
240821004023 | 2024-08-21 | BIENNIAL STATEMENT | 2024-08-21 |
180815006401 | 2018-08-15 | BIENNIAL STATEMENT | 2017-12-01 |
140227002449 | 2014-02-27 | BIENNIAL STATEMENT | 2013-12-01 |
120113002476 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
071214000496 | 2007-12-14 | ARTICLES OF ORGANIZATION | 2007-12-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State