Name: | SHOR PUBLISHING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2013 (12 years ago) |
Entity Number: | 4400919 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-04 | 2023-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-07 | 2022-01-04 | Address | 100 JERICHO QUADRANGLE, SUITE 220, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2017-05-02 | 2019-05-07 | Address | 125 JERICHO TURNPIKE, SUITE 300, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2013-05-09 | 2023-05-17 | Address | 131 JERICHO TPKE SUITE 400, JERICHO, NY, 11753, USA (Type of address: Registered Agent) |
2013-05-09 | 2017-05-02 | Address | 131 JERICHO TPKE SUITE 400, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517002067 | 2023-05-17 | BIENNIAL STATEMENT | 2023-05-01 |
220104001729 | 2022-01-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-03 |
210503062607 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190507060189 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
170502006643 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150505006510 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130823000732 | 2013-08-23 | CERTIFICATE OF PUBLICATION | 2013-08-23 |
130509000251 | 2013-05-09 | ARTICLES OF ORGANIZATION | 2013-05-09 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State