Search icon

CR SHOREVIEW ACQUISITION, LLC

Headquarter

Company Details

Name: CR SHOREVIEW ACQUISITION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2015 (9 years ago)
Entity Number: 4826860
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of CR SHOREVIEW ACQUISITION, LLC, MINNESOTA b4052f29-ad67-e511-b14d-001ec94ffe7f MINNESOTA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CW4SCQ4JEEW5 2024-05-18 60 COLUMBUS CIR, NEW YORK, NY, 10023, 5802, USA 30 HUDSON YARDS, 72 FL, NEW YORK, NY, 10001, USA

Business Information

Division Name RELATED
Congressional District 12
Activation Date 2023-06-02
Initial Registration Date 2023-05-05
Entity Start Date 2015-09-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID PEARSON
Address 30 HUDSON YARDS, 72 FL, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name DAVID PEARSON
Address 30 HUDSON YARDS, 72 FL, NEW YORK, NY, 10001, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-09-29 2023-09-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230915002953 2023-09-15 BIENNIAL STATEMENT 2023-09-01
210901000206 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903061298 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006678 2017-09-01 BIENNIAL STATEMENT 2017-09-01
151216000043 2015-12-16 CERTIFICATE OF PUBLICATION 2015-12-16
150929000630 2015-09-29 ARTICLES OF ORGANIZATION 2015-09-29

Date of last update: 18 Feb 2025

Sources: New York Secretary of State