SHOCK TECH, INC.

Name: | SHOCK TECH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1998 (27 years ago) |
Entity Number: | 2323382 |
ZIP code: | 10987 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 37 STERLING PINES ROAD, TUXEDO, NY, United States, 10987 |
Principal Address: | 360 ROUTE 59, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
SERGE SEGUIN | DOS Process Agent | 37 STERLING PINES ROAD, TUXEDO, NY, United States, 10987 |
Name | Role | Address |
---|---|---|
SERGE SEGUIN | Chief Executive Officer | 360 ROUTE 59, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-17 | 2011-05-26 | Address | 501 MADISON AVE, 14TH LR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-12-21 | 2008-11-17 | Address | 51 MADISON AVENUE, SUITE 300, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-12-10 | 1999-12-21 | Address | 35B WHITNEY ROAD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141219006394 | 2014-12-19 | BIENNIAL STATEMENT | 2014-12-01 |
110526002937 | 2011-05-26 | BIENNIAL STATEMENT | 2010-12-01 |
081117002820 | 2008-11-17 | BIENNIAL STATEMENT | 2008-12-01 |
080925002259 | 2008-09-25 | BIENNIAL STATEMENT | 2006-12-01 |
991221000617 | 1999-12-21 | CERTIFICATE OF CHANGE | 1999-12-21 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State