Name: | THE SHAKER GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1988 (36 years ago) |
Entity Number: | 1312362 |
ZIP code: | 12188 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 154 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188 |
Address: | 154 HUDSON RIVER RD, WATERFORD, NY, United States, 12188 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON H. SMITH | Chief Executive Officer | 154 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 154 HUDSON RIVER RD, WATERFORD, NY, United States, 12188 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-01 | 2020-12-31 | Address | 154 HUDSON RIVER ROAD, WATERFORD, NY, 12188, USA (Type of address: Service of Process) |
2016-12-01 | 2020-12-01 | Address | 862 ALBANY SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2002-12-18 | 2020-12-01 | Address | 862 ALBANY SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2002-12-18 | 2016-12-01 | Address | 862 ALBANY SHAKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2000-12-11 | 2002-12-18 | Address | 949 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201231000054 | 2020-12-31 | CERTIFICATE OF CHANGE | 2020-12-31 |
201201060041 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
190130060346 | 2019-01-30 | BIENNIAL STATEMENT | 2018-12-01 |
161201006094 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141215006035 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State