Name: | SHOOTING SHARK CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Mar 2012 (13 years ago) |
Date of dissolution: | 02 Sep 2021 |
Entity Number: | 4224777 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT, LLC | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-07 | 2021-09-07 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-04-07 | 2021-09-07 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-03-30 | 2017-04-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2012-03-30 | 2017-04-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210907000147 | 2021-09-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-02 |
200306061571 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180307006043 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
170407000284 | 2017-04-07 | CERTIFICATE OF CHANGE | 2017-04-07 |
160304006024 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140331006023 | 2014-03-31 | BIENNIAL STATEMENT | 2014-03-01 |
120710000950 | 2012-07-10 | CERTIFICATE OF PUBLICATION | 2012-07-10 |
120330000847 | 2012-03-30 | ARTICLES OF ORGANIZATION | 2012-03-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State