Name: | SHELF KEEPERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jun 2016 (9 years ago) |
Entity Number: | 4962992 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-06-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-06-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-04 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-12-04 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-06-14 | 2019-12-04 | Address | 195 MONTAGUE STREET, FLOOR 14, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent) |
2016-06-14 | 2019-12-04 | Address | 195 MONTAGUE STREET, FLOOR 14, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603006046 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220930002215 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019425 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220620001640 | 2022-06-20 | BIENNIAL STATEMENT | 2022-06-01 |
191204000230 | 2019-12-04 | CERTIFICATE OF CHANGE | 2019-12-04 |
161128000794 | 2016-11-28 | CERTIFICATE OF PUBLICATION | 2016-11-28 |
160614000607 | 2016-06-14 | ARTICLES OF ORGANIZATION | 2016-06-14 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State