Search icon

SHELTER ROCK HOLDING CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
BERGREEN & BERGREEN DOS Process Agent 1000 Woodbury Road, Suite 206, Woodbury, NY, United States, 11797

Chief Executive Officer

Name Role Address
NEIL WEISS Chief Executive Officer 450 PARK AVE, STE 2100, NEW YORK, NY, United States, 10022

History

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)

Filings

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