M. SHAPIRO MANAGEMENT COMPANY LLC

Name: | M. SHAPIRO MANAGEMENT COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2012 (13 years ago) |
Entity Number: | 4205877 |
ZIP code: | 10005 |
County: | Niagara |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-11 | 2016-03-30 | Address | 31550 NORTHWESTERN HWY, STE 220, FARMINGTON HILLS, MI, 48334, USA (Type of address: Service of Process) |
2012-02-22 | 2014-04-11 | Address | 31550 NORTHWESTERN HIGHWAY, SUITE 220, FARMINGTON HILLS, MI, 48334, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-59886 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-59887 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160330000194 | 2016-03-30 | CERTIFICATE OF CHANGE | 2016-03-30 |
140411002407 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120222000287 | 2012-02-22 | APPLICATION OF AUTHORITY | 2012-02-22 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State