Name: | SHELTER ROCK HOLDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1979 (46 years ago) |
Entity Number: | 556197 |
ZIP code: | 11797 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 450 PARK AVE, STE 2100, NEW YORK, NY, United States, 10022 |
Address: | 1000 Woodbury Road, Suite 206, Woodbury, NY, United States, 11797 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERGREEN & BERGREEN | DOS Process Agent | 1000 Woodbury Road, Suite 206, Woodbury, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
NEIL WEISS | Chief Executive Officer | 450 PARK AVE, STE 2100, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 450 PARK AVE, STE 2100, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2024-08-15 | 2025-05-01 | Address | 450 PARK AVE, STE 2100, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-08-15 | Address | 450 PARK AVE, STE 2100, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2025-05-01 | Address | 1000 Woodbury Road, Suite 206, Woodbury, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501045887 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240815002327 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
20180327061 | 2018-03-27 | ASSUMED NAME LLC INITIAL FILING | 2018-03-27 |
151020000443 | 2015-10-20 | CERTIFICATE OF AMENDMENT | 2015-10-20 |
130607002002 | 2013-06-07 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State