PIPES & SHAW, LLC
Headquarter
Name: | PIPES & SHAW, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Dec 2009 (16 years ago) |
Entity Number: | 3883879 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-06-26 | 2024-07-09 | Address | 26 WEST 17TH ST, FLOOR 7, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-12-11 | 2019-06-26 | Address | 26 W 17TH ST, SUITE 303, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-05-13 | 2013-12-11 | Address | 26 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-01 | 2013-05-13 | Address | 1 MORTON SQUARE L4AW, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731000362 | 2024-07-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-30 |
240709002282 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
191202062318 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
190626000116 | 2019-06-26 | CERTIFICATE OF CHANGE | 2019-06-26 |
190220001016 | 2019-02-20 | CERTIFICATE OF PUBLICATION | 2019-02-20 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State