Search icon

SHTARKER CORP.

Company Details

Name: SHTARKER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1988 (37 years ago)
Entity Number: 1246320
ZIP code: 11738
County: New York
Place of Formation: New York
Address: 2410 NORTH OCEAN AVE STE 305, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL WEISSMAN Chief Executive Officer 2410 NORTH OCEAN AVE STE 305, FARMINGVILLE, NY, United States, 11738

DOS Process Agent

Name Role Address
SAM WEISSMAN DOS Process Agent 2410 NORTH OCEAN AVE STE 305, FARMINGVILLE, NY, United States, 11738

Legal Entity Identifier

LEI Number:
549300MAKCM5UHD9YO40

Registration Details:

Initial Registration Date:
2020-06-01
Next Renewal Date:
2024-05-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2014-07-23 2020-07-21 Address 2410 NO OCEAN AVE STE 305, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2014-07-23 2020-07-21 Address 2410 NO OCEAN AVE STE 305, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2012-04-10 2014-07-23 Address 3235 RTE 112, STE 1, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2012-04-10 2014-07-23 Address 3235 RTE 112, STE 1, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2012-04-10 2014-07-23 Address 3235 RTE 112, STE 1, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200721060540 2020-07-21 BIENNIAL STATEMENT 2020-03-01
140723002053 2014-07-23 BIENNIAL STATEMENT 2014-03-01
120410002672 2012-04-10 BIENNIAL STATEMENT 2012-03-01
B618280-3 1988-03-23 CERTIFICATE OF INCORPORATION 1988-03-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State