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