Name: | SHAFFER ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1998 (27 years ago) |
Date of dissolution: | 10 Jun 2013 |
Entity Number: | 2238961 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
DANIEL S SHAFFER | Chief Executive Officer | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-28 | 2006-03-29 | Address | 600 MAMARONECK AVE. SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2002-03-12 | 2005-12-28 | Address | 925 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2002-03-12 | 2006-03-29 | Address | 925 WESTCHESTER AVE, SUITE 306, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2002-03-12 | 2006-03-29 | Address | 925 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
2000-03-23 | 2002-03-12 | Address | 70 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, 3602, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130610000067 | 2013-06-10 | CERTIFICATE OF DISSOLUTION | 2013-06-10 |
120328002119 | 2012-03-28 | BIENNIAL STATEMENT | 2012-03-01 |
100405002743 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
080311002522 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060329002037 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State