Name: | SHED THEORY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Feb 2023 (2 years ago) |
Entity Number: | 6733543 |
ZIP code: | 12498 |
County: | Ulster |
Place of Formation: | New York |
Address: | p.o. box 598, WOODSTOCK, NY, United States, 12498 |
Name | Role | Address |
---|---|---|
MILES DUBOIS | Agent | 1185 wittenberg rd, MOUNT TREMPER, NY, 12457 |
Name | Role | Address |
---|---|---|
SHED THEORY LLC | DOS Process Agent | p.o. box 598, WOODSTOCK, NY, United States, 12498 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2025-02-25 | Address | 1185 wittenberg rd, MOUNT TREMPER, NY, 12457, USA (Type of address: Registered Agent) |
2024-03-13 | 2025-02-25 | Address | p.o. box 598, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
2023-12-19 | 2024-03-13 | Address | 279 MACDANIEL RD, SHADY, NY, 12409, USA (Type of address: Service of Process) |
2023-12-19 | 2024-03-13 | Address | 279 MACDANIEL RD, SHADY, NY, 12409, USA (Type of address: Registered Agent) |
2023-02-15 | 2023-12-19 | Address | 279 MACDANIEL RD, SHADY, NY, 12409, USA (Type of address: Registered Agent) |
2023-02-15 | 2023-12-19 | Address | 279 MACDANIEL RD, SHADY, NY, 12409, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225004844 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
240313001378 | 2024-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-28 |
231219001643 | 2023-12-07 | CERTIFICATE OF PUBLICATION | 2023-12-07 |
230215003592 | 2023-02-15 | ARTICLES OF ORGANIZATION | 2023-02-15 |
Date of last update: 03 Mar 2025
Sources: New York Secretary of State