Name: | DE SHANAZA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2015 (10 years ago) |
Entity Number: | 4724420 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-21 | 2024-06-26 | Address | 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-03-21 | 2024-06-26 | Address | 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-06-21 | 2023-03-21 | Address | 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2017-04-04 | 2023-03-21 | Address | 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-04-04 | 2019-06-21 | Address | 1967 WEHRLE DRIVE, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2015-03-12 | 2017-04-04 | Address | 90 STATE STREET STE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626002242 | 2024-06-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-11 |
230321003926 | 2023-03-21 | BIENNIAL STATEMENT | 2023-03-01 |
190621060093 | 2019-06-21 | BIENNIAL STATEMENT | 2019-03-01 |
170404000110 | 2017-04-04 | CERTIFICATE OF CHANGE | 2017-04-04 |
160622000997 | 2016-06-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-06-22 |
150312010114 | 2015-03-12 | ARTICLES OF ORGANIZATION | 2015-03-12 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State