SHIRINA LLC

Name: | SHIRINA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 2015 (10 years ago) |
Entity Number: | 4769006 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O LUIS FABIANI, 130 WEST 42ND STREET, STE 950, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O LUIS FABIANI, 130 WEST 42ND STREET, STE 950, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PREMIER CORPORATE SERVICES INC. | Agent | 90 STATE STREET, SUITE 700 BOX 10, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-19 | 2020-04-17 | Address | 40 QUEENS STREET #107, SYOSSET, NY, 11791, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200417000357 | 2020-04-17 | CERTIFICATE OF CHANGE | 2020-04-17 |
190319000598 | 2019-03-19 | CERTIFICATE OF CHANGE | 2019-03-19 |
SR-71667 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71668 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170612006266 | 2017-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State