Name: | SH SQUARED LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2023 (a year ago) |
Entity Number: | 7175356 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 250 E. 63RD ST. APT 608, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
STEVEN HELLER | DOS Process Agent | 250 E. 63RD ST. APT 608, NEW YORK, NY, United States, 10065 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-07 | Address | 250 E. 63RD ST. APT 608, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2023-11-20 | 2024-02-02 | Address | 1 BLUE HILL PLAZA #1509-43, PEARL RIVER, NY, 10965, USA (Type of address: Registered Agent) |
2023-11-20 | 2024-02-02 | Address | 250 E. 63RD ST. APT 608, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2023-11-06 | 2023-11-20 | Address | 250 E. 63RD ST. APT 608, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207001593 | 2024-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-06 |
240202000726 | 2024-02-01 | CERTIFICATE OF PUBLICATION | 2024-02-01 |
231120000360 | 2023-11-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-17 |
231106001074 | 2023-11-06 | ARTICLES OF ORGANIZATION | 2023-11-06 |
Date of last update: 03 Mar 2025
Sources: New York Secretary of State