Name: | SHAIDINE REALTY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Feb 2008 (17 years ago) |
Entity Number: | 3633552 |
ZIP code: | 10022 |
County: | Albany |
Place of Formation: | New York |
Address: | 300 EAST 55TH ST, APT 24A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SHAIDINE REALTY GROUP LLC | DOS Process Agent | 300 EAST 55TH ST, APT 24A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JEFFREY A. MARGOLIES | Agent | LAW OFFICES OF DAVID C. BERG, 425 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-26 | 2024-02-02 | Address | 300 EAST 55TH ST, APT 24A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-08-13 | 2012-03-26 | Address | APARTMENT 24A, 300 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-02-20 | 2024-02-02 | Address | LAW OFFICES OF DAVID C. BERG, 425 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, 10017, 1110, USA (Type of address: Registered Agent) |
2008-02-20 | 2008-08-13 | Address | 425 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, 10017, 1110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202004538 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220309001868 | 2022-03-09 | BIENNIAL STATEMENT | 2022-02-01 |
200203061167 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180406006437 | 2018-04-06 | BIENNIAL STATEMENT | 2018-02-01 |
160202006764 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State