Search icon

SHELTER RIVER LLC

Company Details

Name: SHELTER RIVER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2009 (15 years ago)
Entity Number: 3881058
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 22 W 70 ST, 99, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
JOANNE ROSEN DOS Process Agent 22 W 70 ST, 99, NEW YORK, NY, United States, 10023

Agent

Name Role Address
joanne rosen Agent 22 west 70th st., NEW YORK, NY, 10023

History

Start date End date Type Value
2019-11-18 2023-04-11 Address 22 W 70 ST, 99, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2012-08-29 2023-04-11 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2012-08-29 2019-11-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2011-12-16 2012-08-29 Address 22 WEST 70TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2009-11-20 2011-12-16 Address 5709 DUNNIGAN ROAD, PENDELTON, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230411002222 2023-04-10 CERTIFICATE OF CHANGE BY ENTITY 2023-04-10
211124002292 2021-11-24 BIENNIAL STATEMENT 2021-11-24
191118060104 2019-11-18 BIENNIAL STATEMENT 2019-11-01
171121006193 2017-11-21 BIENNIAL STATEMENT 2017-11-01
151102008283 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131101006495 2013-11-01 BIENNIAL STATEMENT 2013-11-01
120829000864 2012-08-29 CERTIFICATE OF CHANGE 2012-08-29
111216002358 2011-12-16 BIENNIAL STATEMENT 2011-11-01
100211000359 2010-02-11 CERTIFICATE OF PUBLICATION 2010-02-11
091120000127 2009-11-20 ARTICLES OF ORGANIZATION 2009-11-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State