SHAKER DEVELOPMENT GROUP, LLC

Name: | SHAKER DEVELOPMENT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 1996 (29 years ago) |
Entity Number: | 2089800 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 3 Gaffers Court suite 1B, Latham, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
CHRISTINE M. CARSKY | Agent | TWO FRANKLIN SQUARE, SARATOGA SPRINGS, NY, 12866 |
Name | Role | Address |
---|---|---|
PASQUALE FERRACANE | DOS Process Agent | 3 Gaffers Court suite 1B, Latham, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-11 | 2024-10-04 | Address | TWO FRANKLIN SQUARE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent) |
2005-04-11 | 2024-10-04 | Address | 30 CORNING STREET, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2002-12-10 | 2005-04-11 | Address | 7 HEMLOCK STREET, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
1996-12-04 | 2002-12-10 | Address | 30 CORNING STREET, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004000065 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
141209006476 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121220002186 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
101208002589 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
081119002313 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State