Search icon

SHOPCORE PROPERTIES TRS MANAGEMENT LLC

Company Details

Name: SHOPCORE PROPERTIES TRS MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2016 (9 years ago)
Entity Number: 4930081
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-13 2024-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-13 2024-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2023-04-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-14 2016-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240417001978 2024-04-17 BIENNIAL STATEMENT 2024-04-17
230413003601 2023-04-13 CERTIFICATE OF CHANGE BY ENTITY 2023-04-13
220422001719 2022-04-22 BIENNIAL STATEMENT 2022-04-01
200401061597 2020-04-01 BIENNIAL STATEMENT 2020-04-01
SR-75071 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-75070 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180402007005 2018-04-02 BIENNIAL STATEMENT 2018-04-01
161208000475 2016-12-08 CERTIFICATE OF AMENDMENT 2016-12-08
161003000746 2016-10-03 CERTIFICATE OF CHANGE 2016-10-03
160414000218 2016-04-14 APPLICATION OF AUTHORITY 2016-04-14

Date of last update: 18 Feb 2025

Sources: New York Secretary of State