Search icon

SHIRIN CONSTRUCTION INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FARROKH MAZDEYASNA Chief Executive Officer 20 WEST 64TH STREET, 30P, NEW YORK, NY, United States, 10023

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2011-10-25
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WELDING WORKS, INC.
Party Role:
Plaintiff
Party Name:
SHIRIN CONSTRUCTION INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-10-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES OF THE UNITE
Party Role:
Plaintiff
Party Name:
SHIRIN CONSTRUCTION INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-05-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS DISTRICT ,
Party Role:
Plaintiff
Party Name:
SHIRIN CONSTRUCTION INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State