Name: | SHM WILLSBORO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jul 2019 (6 years ago) |
Entity Number: | 5593773 |
ZIP code: | 12207 |
County: | Essex |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-31 | 2023-07-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-10-31 | 2023-07-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-07-26 | 2019-10-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-07-26 | 2019-10-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230721003240 | 2023-07-21 | BIENNIAL STATEMENT | 2023-07-01 |
210702001756 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
191031000051 | 2019-10-31 | CERTIFICATE OF CHANGE | 2019-10-31 |
190726000139 | 2019-07-26 | APPLICATION OF AUTHORITY | 2019-07-26 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State