Name: | UNION SQUARE HOSPITALITY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2010 (15 years ago) |
Entity Number: | 3909873 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1633990 | C/O SHAKE SHACK INC., 24 UNION SQUARE EAST, 5TH FLOOR, NEW YORK, NY, 10003 | C/O SHAKE SHACK INC., 24 UNION SQUARE EAST, 5TH FLOOR, NEW YORK, NY, 10003 | 646-747-7200 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 4 |
File number | 001-40109 |
Filing date | 2021-03-01 |
Reporting date | 2021-03-01 |
File | View File |
Filings since 2021-02-24
Form type | 3 |
File number | 001-40109 |
Filing date | 2021-02-24 |
Reporting date | 2021-02-24 |
File | View File |
Filings since 2016-12-02
Form type | 4 |
File number | 001-36823 |
Filing date | 2016-12-02 |
Reporting date | 2016-11-30 |
File | View File |
Filings since 2015-11-13
Form type | SC 13D/A |
Filing date | 2015-11-13 |
File | View File |
Filings since 2015-02-17
Form type | 3 |
File number | 001-36823 |
Filing date | 2015-02-17 |
Reporting date | 2015-02-04 |
File | View File |
Filings since 2015-02-17
Form type | SC 13D |
Filing date | 2015-02-17 |
File | View File |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-05 | 2024-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-26 | 2020-06-05 | Address | ATTN: CHIEF LEGAL OFFICER, 853 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2014-12-22 | 2018-09-26 | Address | ATTN GENERAL COUNSEL, 24 UNION SQUARE EAST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2012-09-20 | 2014-12-22 | Address | ATT R PALMESE JR GEN CNSL, 24 UNION SQUARE EAST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2010-02-08 | 2012-09-20 | Address | ATTN: DAVID A. SWINGHAMER, 24 UNION SQUARE EAST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209001903 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
220214002419 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
200605000538 | 2020-06-05 | CERTIFICATE OF CHANGE | 2020-06-05 |
200207060196 | 2020-02-07 | BIENNIAL STATEMENT | 2020-02-01 |
180926000480 | 2018-09-26 | CERTIFICATE OF CHANGE | 2018-09-26 |
180212006262 | 2018-02-12 | BIENNIAL STATEMENT | 2018-02-01 |
161214006304 | 2016-12-14 | BIENNIAL STATEMENT | 2016-02-01 |
141222006507 | 2014-12-22 | BIENNIAL STATEMENT | 2014-02-01 |
120920002462 | 2012-09-20 | BIENNIAL STATEMENT | 2012-02-01 |
100416000519 | 2010-04-16 | CERTIFICATE OF PUBLICATION | 2010-04-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State