Name: | SHANE MOVING AND DELIVERY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jul 2022 (3 years ago) |
Entity Number: | 6543911 |
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. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-26 | 2024-07-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-06-26 | 2024-07-09 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-25 | 2024-06-26 | Address | 654 E 227th St, Apt 35, Bronx, NY, 10466, USA (Type of address: Service of Process) |
2023-08-25 | 2024-06-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709004041 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
240626001617 | 2024-06-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-25 |
230825000615 | 2023-07-04 | CERTIFICATE OF PUBLICATION | 2023-07-04 |
220725000648 | 2022-07-25 | ARTICLES OF ORGANIZATION | 2022-07-25 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State