Name: | SHAPE TO FORM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Dec 2021 (3 years ago) |
Entity Number: | 6345631 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2023-12-01 | 2024-01-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-12-01 | 2024-01-03 | Address | 2323 Borden Ave, Long Island City, NY, 11101, USA (Type of address: Service of Process) |
2021-12-31 | 2023-12-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2021-12-31 | 2023-12-01 | Address | 76-66 Austin St., Apt. 3N, Forest Hills, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103004541 | 2024-01-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-02 |
231201038525 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211231000791 | 2021-12-30 | CERTIFICATE OF AMENDMENT | 2021-12-30 |
211209000903 | 2021-12-09 | ARTICLES OF ORGANIZATION | 2021-12-09 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State