Search icon

SHAKE SHACK 152 E 86 LLC

Company Details

Name: SHAKE SHACK 152 E 86 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2009 (16 years ago)
Entity Number: 3812621
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 10 Bank Street, White Plains, NY, United States, 10606

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC DOS Process Agent 10 Bank Street, White Plains, NY, United States, 10606

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141731 Alcohol sale 2024-04-12 2024-04-12 2025-06-30 154 156 E 86TH STREET, NEW YORK, NY, 10028 Restaurant

History

Start date End date Type Value
2019-05-20 2023-05-01 Address ATTN RON PALMESE GEN COUNSEL, 225 VARICK STREET, SUITE 301, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2017-05-04 2019-05-20 Address ATTN RON PALMESE GEN COUNSEL, 24 UNION SQUARE EAST 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-07-24 2017-05-04 Address ATTN RON PALMESE GEN COUNSEL, 24 UNION SQUARE EAST 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-06-13 2013-07-24 Address 24-32 UNION SQUARE E / 6T FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-05-20 2021-02-05 Address 24-32 UNION SQUARE EAST,6TH FL, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230501002232 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220520000908 2022-05-20 BIENNIAL STATEMENT 2021-05-01
210205000212 2021-02-05 CERTIFICATE OF CHANGE 2021-02-05
190520060351 2019-05-20 BIENNIAL STATEMENT 2019-05-01
170504006479 2017-05-04 BIENNIAL STATEMENT 2017-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State