Search icon

SHANTELLE POWELL AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHANTELLE POWELL AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1999 (26 years ago)
Entity Number: 2359834
ZIP code: 06612
County: New York
Place of Formation: New York
Activity Description: Personal Services (Hair, Make-up, Photography, Image, Web and Graphic Design)
Address: 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612
Principal Address: 331 EAST 132ND STREET, APT 7P, BRONX, NY, United States, 10454

Contact Details

Website http://www.shantellepowellagency.com

Phone +1 212-860-6833

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN REED, CPA DOS Process Agent 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612

Chief Executive Officer

Name Role Address
SHANTELLE POWELL Chief Executive Officer 331 EAST 132ND STREET, APT 7P, BRONX, NY, United States, 10454

Unique Entity ID

CAGE Code:
4CJD1
UEI Expiration Date:
2017-03-09

Business Information

Activation Date:
2016-03-09
Initial Registration Date:
2006-03-24

Commercial and government entity program

CAGE number:
4H5D7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-02-15

Contact Information

POC:
SHANTELLE POWELL

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 1763 2ND AVE, NEW YORK, NY, 10128, 5326, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 331 EAST 132ND STREET, APT 7P, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 1763 2ND AVE, NEW YORK, NY, 10128, 5326, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 331 EAST 132ND STREET, APT 7P, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-08-15 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250301050256 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230815003934 2023-08-15 BIENNIAL STATEMENT 2023-03-01
090408002892 2009-04-08 BIENNIAL STATEMENT 2009-03-01
010326002691 2001-03-26 BIENNIAL STATEMENT 2001-03-01
990324000413 1999-03-24 CERTIFICATE OF INCORPORATION 1999-03-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State