Name: | 6911 SHORE RD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jul 2018 (7 years ago) |
Entity Number: | 5371038 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 6911 SHORE RD LLC, FLORIDA | M22000006776 | FLORIDA |
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 | 2024-07-23 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-07-23 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-11-01 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-01 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-07-06 | 2021-11-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-07-06 | 2021-11-01 | Address | 7739 SHORE RD., BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723003431 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
220930012287 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012902 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220723001318 | 2022-07-23 | BIENNIAL STATEMENT | 2022-07-01 |
211101000299 | 2021-10-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-29 |
200701060120 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
181219000447 | 2018-12-19 | CERTIFICATE OF PUBLICATION | 2018-12-19 |
180706010033 | 2018-07-06 | ARTICLES OF ORGANIZATION | 2018-07-06 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State