Search icon

SHANIK BROS., INC.

Company Details

Name: SHANIK BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1921 (104 years ago)
Entity Number: 16216
ZIP code: 08527
County: Queens
Place of Formation: New York
Address: 15 Pitney lane, JACKSON, NY, United States, 08527
Principal Address: 15 Pitney lane, JACKSON, NJ, United States, 08527

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Chief Executive Officer

Name Role Address
YITZCHOK SHANIK Chief Executive Officer 15 PITNEY LANE, JACKSON, NJ, United States, 08527

DOS Process Agent

Name Role Address
SHANIK BROS., INC. DOS Process Agent 15 Pitney lane, JACKSON, NY, United States, 08527

Licenses

Number Type End date
10311203699 CORPORATE BROKER 2024-12-17
10991211950 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 13 CHELSEA ROAD, JACKSON, NJ, 08527, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 15 PITNEY LANE, JACKSON, NJ, 08527, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Shares Share type: CAP, Number of shares: 0, Par value: 1000
2024-09-19 2025-02-24 Shares Share type: CAP, Number of shares: 0, Par value: 1000
2021-12-10 2024-09-19 Shares Share type: CAP, Number of shares: 0, Par value: 1000
2021-11-02 2021-12-10 Shares Share type: CAP, Number of shares: 0, Par value: 1000
2021-11-02 2021-11-02 Shares Share type: CAP, Number of shares: 0, Par value: 1000
2016-01-26 2025-02-24 Address 13 CHELSEA ROAD, JACKSON, NJ, 08527, USA (Type of address: Service of Process)
2016-01-26 2025-02-24 Address 13 CHELSEA ROAD, JACKSON, NJ, 08527, USA (Type of address: Chief Executive Officer)
2012-10-29 2016-01-26 Address 910 EAST COUNTY LINE ROAD, SUITE 202F, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224004750 2025-02-24 BIENNIAL STATEMENT 2025-02-24
160126002025 2016-01-26 BIENNIAL STATEMENT 2015-08-01
121029000031 2012-10-29 CERTIFICATE OF CHANGE 2012-10-29
20090527057 2009-05-27 ASSUMED NAME CORP INITIAL FILING 2009-05-27
1886-68 1921-08-08 CERTIFICATE OF INCORPORATION 1921-08-08

Date of last update: 19 Mar 2025

Sources: New York Secretary of State