Name: | SHAINA FISHMAN PHOTOGRAPHY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 May 2010 (15 years ago) |
Entity Number: | 3949391 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 260 West 35th Street, #703, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SHAINA FISHMAN | Agent | 260 west 35th street #703, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 260 West 35th Street, #703, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-26 | 2022-04-01 | Address | 149 HURON STREET 2D, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent) |
2016-04-26 | 2022-04-01 | Address | 149 HURON STREET 2D, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2013-04-24 | 2016-04-26 | Address | 137 JAVA ST, APT. 2B, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent) |
2013-04-24 | 2016-04-26 | Address | 137 JAVA ST. APT. 2B, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2010-05-13 | 2013-04-24 | Address | 5270 SYCAMORE AVE., BRONX, NY, 10471, USA (Type of address: Registered Agent) |
2010-05-13 | 2013-04-24 | Address | 5270 SYCAMORE AVE., BRONX, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211109001396 | 2021-11-09 | BIENNIAL STATEMENT | 2021-11-09 |
220401000072 | 2021-07-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-20 |
160426000691 | 2016-04-26 | CERTIFICATE OF CHANGE | 2016-04-26 |
130424000479 | 2013-04-24 | CERTIFICATE OF CHANGE | 2013-04-24 |
100927000400 | 2010-09-27 | CERTIFICATE OF PUBLICATION | 2010-09-27 |
100513000407 | 2010-05-13 | ARTICLES OF ORGANIZATION | 2010-05-13 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State