Search icon

SHANE FIT LLC

Company Details

Name: SHANE FIT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2009 (16 years ago)
Entity Number: 3762494
ZIP code: 10005
County: Sullivan
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-26 2012-07-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-07-26 2012-10-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-01-13 2011-07-26 Address ATTN: ZIPORAH JANOWSKI, 134 TEATOWN ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-100909 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-100908 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190115060620 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170109006690 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150105007215 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130123006335 2013-01-23 BIENNIAL STATEMENT 2013-01-01
121030001078 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30
120719000047 2012-07-19 CERTIFICATE OF CHANGE 2012-07-19
110726000059 2011-07-26 CERTIFICATE OF CHANGE 2011-07-26
110218002535 2011-02-18 BIENNIAL STATEMENT 2011-01-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State