Name: | SHYROH, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2013 (12 years ago) |
Entity Number: | 4390353 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 875 5TH AVENUE, APARTMENT 6AB, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
C/O SHEREENE Z. IDRISS | DOS Process Agent | 875 5TH AVENUE, APARTMENT 6AB, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-17 | 2025-04-01 | Address | 875 5TH AVENUE, APARTMENT 6AB, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2023-02-13 | 2023-04-17 | Address | 875 5TH AVENUE, APARTMENT 6AB, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2020-02-03 | 2023-02-13 | Address | C/O SHADE TREE ADVISORS, 268 BROADWAY, SUITE 101B, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2017-01-11 | 2020-02-03 | Address | 400 PARK AVE SOUTH #35B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-04-18 | 2017-01-11 | Address | 52 PARK AVENUE, APT 15A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401047075 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230417009630 | 2023-04-17 | BIENNIAL STATEMENT | 2023-04-01 |
230213002823 | 2023-02-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-13 |
210401060041 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
200203062136 | 2020-02-03 | BIENNIAL STATEMENT | 2019-04-01 |
170111000687 | 2017-01-11 | CERTIFICATE OF CHANGE | 2017-01-11 |
130916000772 | 2013-09-16 | CERTIFICATE OF PUBLICATION | 2013-09-16 |
130418000257 | 2013-04-18 | ARTICLES OF ORGANIZATION | 2013-04-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State