Search icon

SHOOK KELLEY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHOOK KELLEY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1997 (28 years ago)
Entity Number: 2192908
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Principal Address: 2151 HAWKINS ST, STE 400, CHARLOTTE, NC, United States, 28203
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHARLES TERRY SHOOK Chief Executive Officer 2151 HAWKINS ST, STE 400, CHARLOTTE, NC, United States, 28203

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2011-11-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-12-07 2011-11-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-12-07 2011-11-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-10-02 2006-12-07 Address SHOOK, 2151 HAWKINS ST, STE 400, CHARLOTTE, NC, 28203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-26205 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26204 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003006969 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131023006154 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111117000426 2011-11-17 CERTIFICATE OF CHANGE 2011-11-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State