Name: | SHAKER PINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1988 (36 years ago) |
Entity Number: | 1285103 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 427 NEW KARNER RD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD ROSETTI | Chief Executive Officer | 427 NEW KARNER RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 427 NEW KARNER RD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 427 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-01-13 | 2024-07-09 | Address | 427 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1996-12-24 | 2024-07-09 | Address | 427 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1993-06-08 | 1999-01-13 | Address | 46 GREEN MEADOW, LOUDONVILLE, NY, 12205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709002822 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
210517060276 | 2021-05-17 | BIENNIAL STATEMENT | 2020-12-01 |
160113006231 | 2016-01-13 | BIENNIAL STATEMENT | 2014-12-01 |
130219002143 | 2013-02-19 | BIENNIAL STATEMENT | 2012-12-01 |
110105002716 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State