Name: | SHIRIN CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1997 (28 years ago) |
Entity Number: | 2143883 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 20 WEST 64TH STREET, 30P, NEW YORK, NY, United States, 10023 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FARROKH MAZDEYASNA | Chief Executive Officer | 20 WEST 64TH STREET, 30P, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-16 | 2012-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-04-29 | 2012-03-07 | Address | 247 DRIGGS AVE, 1ST FL, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
2009-04-29 | 2012-03-07 | Address | 247 DRIGGS AVE, 1ST FL, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-25496 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25495 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120307002793 | 2012-03-07 | BIENNIAL STATEMENT | 2011-05-01 |
111216000288 | 2011-12-16 | CERTIFICATE OF CHANGE | 2011-12-16 |
090429002872 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State