Name: | SHELBOURNE GLOBAL SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2012 (13 years ago) |
Entity Number: | 4218928 |
ZIP code: | 11559 |
County: | Kings |
Place of Formation: | New York |
Address: | 207 ROCKAWAY TPKE, LAWRENCE, NY, United States, 11559 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SHELBOURNE GLOBAL SOLUTIONS LLC, CONNECTICUT | 1133331 | CONNECTICUT |
Name | Role | Address |
---|---|---|
AOM SERVICES | DOS Process Agent | 207 ROCKAWAY TPKE, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2025-01-31 | Address | 2362 NOSTRAND AVENUE, SUITE 7, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2018-08-16 | 2024-05-22 | Address | 2362 NOSTRAND AVENUE, SUITE 7, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2012-03-20 | 2018-08-16 | Address | 2294 NOSTRAND AVENUE, SUITE 1018, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131001360 | 2025-01-30 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-30 |
240522002399 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
220405001922 | 2022-04-05 | BIENNIAL STATEMENT | 2022-03-01 |
200714060412 | 2020-07-14 | BIENNIAL STATEMENT | 2020-03-01 |
180816006294 | 2018-08-16 | BIENNIAL STATEMENT | 2018-03-01 |
161201007048 | 2016-12-01 | BIENNIAL STATEMENT | 2016-03-01 |
140312006398 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120716000448 | 2012-07-16 | CERTIFICATE OF CHANGE | 2012-07-16 |
120525000124 | 2012-05-25 | CERTIFICATE OF PUBLICATION | 2012-05-25 |
120320000079 | 2012-03-20 | ARTICLES OF ORGANIZATION | 2012-03-20 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State