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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CR SHOREVIEW ACQUISITION, LLC, MINNESOTA | b4052f29-ad67-e511-b14d-001ec94ffe7f | MINNESOTA |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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