GAREB SHAMUS ENTERPRISES, INC.

Name: | GAREB SHAMUS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1991 (35 years ago) |
Entity Number: | 1500214 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 151 WELLS AVE, CONGERS, NY, United States, 10920 |
Address: | ATTN: ROBERT D FENSTER, ESQ, 337 NO. MAIN ST STE. 11, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAREB M. SHAMUS | Chief Executive Officer | 151 WELLS AVE, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
FENSTER & WEISS | DOS Process Agent | ATTN: ROBERT D FENSTER, ESQ, 337 NO. MAIN ST STE. 11, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-23 | 2009-01-07 | Address | 151 WELLS AVE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2000-02-23 | 2009-01-07 | Address | 151 WELLS AVE, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
1993-01-27 | 2000-02-23 | Address | 100 RED SCHOOLHOUSE RD, BLDG 1, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 2000-02-23 | Address | 100 RED SCHOOLHOUSE RD, BLDG 1, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office) |
1993-01-27 | 2009-01-07 | Address | ATTN: ROBERT D FENSTER, ESQ, 337 NO. MAIN ST STE. 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090107002768 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
070124002281 | 2007-01-24 | BIENNIAL STATEMENT | 2007-01-01 |
050421002452 | 2005-04-21 | BIENNIAL STATEMENT | 2005-01-01 |
030319002658 | 2003-03-19 | BIENNIAL STATEMENT | 2003-01-01 |
000223002780 | 2000-02-23 | BIENNIAL STATEMENT | 1999-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State