SHADOW PARTNERS NY, INC.

Name: | SHADOW PARTNERS NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1983 (42 years ago) |
Entity Number: | 878764 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 800 Third Anenue, 17th Floor, New York, NY, United States, 10022 |
Principal Address: | 800 3RD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSES & SINGER | DOS Process Agent | 800 Third Anenue, 17th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KEITH L LIPPERT | Chief Executive Officer | 800 3RD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-07 | 2023-09-07 | Address | 800 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-24 | 2023-09-07 | Address | 800 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-24 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-24 | 2023-08-24 | Address | 800 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-24 | 2023-09-07 | Address | 800 Third Anenue, 17th Floor, New York, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907003422 | 2023-09-07 | CERTIFICATE OF AMENDMENT | 2023-09-07 |
230824001735 | 2023-08-24 | BIENNIAL STATEMENT | 2021-11-01 |
111122002743 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
091109003011 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
080508003447 | 2008-05-08 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State