Search icon

SHELL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SHELL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2012 (14 years ago)
Entity Number: 4185842
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 387 Park Avenue South, 7th floor, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
SHELL LLC DOS Process Agent 387 Park Avenue South, 7th floor, NEW YORK, NY, United States, 10016

Agent

Name Role Address
legal dept Agent 387 park ave south, 7th floor, NEW YORK, NY, 10016

History

Start date End date Type Value
2023-12-07 2024-01-16 Address 387 park ave south, 7th floor, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2023-12-07 2024-01-16 Address 387 park avenue south, 7th floor, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-01-09 2023-12-07 Address ATTENTION: JEREMY SHELL, 812 PARK AVENUE, SUITE 5C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116001144 2024-01-16 BIENNIAL STATEMENT 2024-01-16
231207002117 2023-12-07 CERTIFICATE OF CHANGE BY ENTITY 2023-12-07
220119003100 2022-01-19 BIENNIAL STATEMENT 2022-01-19
200102061214 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006859 2018-01-02 BIENNIAL STATEMENT 2018-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3490970 PETROL-19 INVOICED 2022-08-25 160 PETROL PUMP BLEND
3490971 PETROL-32 INVOICED 2022-08-25 80 PETROL PUMP DIESEL
3396904 PETROL-32 INVOICED 2021-12-20 80 PETROL PUMP DIESEL
3396903 PETROL-19 INVOICED 2021-12-20 160 PETROL PUMP BLEND
3391777 RENEWAL INVOICED 2021-11-26 200 Tobacco Retail Dealer Renewal Fee
3267243 PETROL-19 INVOICED 2020-12-09 160 PETROL PUMP BLEND
3267244 PETROL-32 INVOICED 2020-12-09 80 PETROL PUMP DIESEL
3183283 PETROL-19 INVOICED 2020-06-18 160 PETROL PUMP BLEND
3181206 PETROL-19 INVOICED 2020-06-04 400 PETROL PUMP BLEND
3119537 WM VIO INVOICED 2019-11-25 200 WM - W&M Violation

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2014-01-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
SHELL LLC
Party Role:
Plaintiff
Party Name:
CITY OF NEW YORK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PHOENIX HOUSE FOUNDATIO,
Party Role:
Defendant
Party Name:
SHELL LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2010-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
SHELL LLC
Party Role:
Plaintiff
Party Name:
JPMORGAN CHASE BANK, N.A.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State