Name: | SHL US LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 May 2017 (8 years ago) |
Entity Number: | 5132015 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SHL US LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-01 | 2023-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501002430 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210518060374 | 2021-05-18 | BIENNIAL STATEMENT | 2021-05-01 |
190501061863 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-78771 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78770 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170724000012 | 2017-07-24 | CERTIFICATE OF PUBLICATION | 2017-07-24 |
170505000226 | 2017-05-05 | APPLICATION OF AUTHORITY | 2017-05-05 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State