Name: | THE SHEAMETS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1990 (35 years ago) |
Entity Number: | 1432924 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 443 FOURTH STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD MINERVA | Chief Executive Officer | 443 FOURTH STREET, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
C/O DONALD MINERVA | DOS Process Agent | 443 FOURTH STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 443 FOURTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2008-03-07 | 2024-04-01 | Address | 443 FOURTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2008-03-07 | 2024-04-01 | Address | 443 FOURTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2005-04-01 | 2008-03-07 | Address | 443-4TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2002-03-06 | 2008-03-07 | Address | 443 FOURTH ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401039468 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220325000215 | 2022-03-25 | BIENNIAL STATEMENT | 2022-03-01 |
211028001983 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
200221060093 | 2020-02-21 | BIENNIAL STATEMENT | 2018-03-01 |
141118002090 | 2014-11-18 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State