Name: | SHAMZ SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 2024 (a year ago) |
Entity Number: | 7240015 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PVZBB9PY9LU7 | 2025-03-11 | 260 LINDEN BLVD APT 3D, BROOKLYN, NY, 11226, 9107, USA | 260 LINDEN BLVD, APT 3D, BROOKLYN, NY, 11226, 9107, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 09 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-13 |
Initial Registration Date | 2024-02-22 |
Entity Start Date | 2024-01-29 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238220, 485113, 485310, 485991, 492110, 493120, 532111, 532120, 532210, 532281, 532284, 541611, 561410, 561720, 561730, 561740, 561910, 561990, 562111, 562112, 562991, 562998, 611519, 621910, 811210, 811310, 811411, 812210, 812320, 812331, 812910 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MASHAMA ACHILLE |
Address | 260 LINDEN BLVD, APT 3D, BROOKLYN, NY, 11226, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MASHAMA ACHILLE |
Address | 260 LINDEN BLVD, APT 3D, BROOKLYN, NY, 11226, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129000979 | 2024-01-29 | ARTICLES OF ORGANIZATION | 2024-01-29 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State