Search icon

SHM POST ROAD, LLC

Company Details

Name: SHM POST ROAD, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2017 (8 years ago)
Entity Number: 5078186
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

Permits

Number Date End date Type Address
17175 2018-04-17 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2019-10-31 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-10-31 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-01 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-01 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201009497 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201002279 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210224060393 2021-02-24 BIENNIAL STATEMENT 2021-02-01
200324060247 2020-03-24 BIENNIAL STATEMENT 2019-02-01
191031000043 2019-10-31 CERTIFICATE OF CHANGE 2019-10-31
SR-77746 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77745 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170414000649 2017-04-14 CERTIFICATE OF PUBLICATION 2017-04-14
170201000494 2017-02-01 APPLICATION OF AUTHORITY 2017-02-01

Date of last update: 07 Mar 2025

Sources: New York Secretary of State