SHMONIE CORP.

Name: | SHMONIE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1988 (37 years ago) |
Entity Number: | 1283889 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 499 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211 |
Address: | 499 BEDFORD AVENUE, BROOKYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHMONIE CORP | DOS Process Agent | 499 BEDFORD AVENUE, BROOKYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
ZIGMUND KLEIN | Chief Executive Officer | 499 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-31 | 2014-09-16 | Address | 499 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1988-08-11 | 2014-09-16 | Address | 499 BEDFORD AVENUE, BROOKYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140916006919 | 2014-09-16 | BIENNIAL STATEMENT | 2014-08-01 |
120913002195 | 2012-09-13 | BIENNIAL STATEMENT | 2012-08-01 |
100903002613 | 2010-09-03 | BIENNIAL STATEMENT | 2010-08-01 |
081014002607 | 2008-10-14 | BIENNIAL STATEMENT | 2008-08-01 |
060818002572 | 2006-08-18 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State