Name: | M. SHANKEN COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1972 (52 years ago) |
Entity Number: | 249333 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 825 EIGHTH AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 400000
Share Par Value 0.05
Type PAR VALUE
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1173364 | 825 EIGHTH AVENUE, 33RD FLOOR, NEW YORK, NY, 10019 | 825 EIGHTH AVENUE, 33RD FLOOR, NEW YORK, NY, 10019 | 2126844224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 3 |
File number | 001-38331 |
Filing date | 2022-06-06 |
Reporting date | 2022-04-15 |
File | View File |
Filings since 2022-06-06
Form type | SC 13G/A |
Filing date | 2022-06-06 |
File | View File |
Filings since 2008-01-18
Form type | 4 |
File number | 001-09681 |
Filing date | 2008-01-18 |
Reporting date | 2008-01-18 |
File | View File |
Filings since 2008-01-18
Form type | SC 13G/A |
Filing date | 2008-01-18 |
File | View File |
Filings since 2005-01-03
Form type | SC 13G |
Filing date | 2005-01-03 |
File | View File |
Filings since 2004-12-23
Form type | 3 |
File number | 001-09681 |
Filing date | 2004-12-23 |
Reporting date | 2004-09-30 |
File | View File |
Filings since 2002-05-14
Form type | SC 13G |
Filing date | 2002-05-14 |
File | View File |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARVIN R. SHANKEN | Chief Executive Officer | 825 EIGHTH AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Shares | Share type: PAR VALUE, Number of shares: 400000, Par value: 0.05 |
2024-03-15 | 2024-03-15 | Address | 825 EIGHTH AVENUE, 33RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.001 |
2014-12-09 | 2024-03-15 | Address | 825 EIGHTH AVENUE, 33RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2011-02-07 | 2024-03-15 | Address | C/O PETER D. RAYMOND, ESQ., 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-12-08 | 2014-12-09 | Address | 387 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-12-08 | 2014-12-09 | Address | 387 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-12-08 | 2011-02-07 | Address | C/O HERBERT FIXLER, ESQ., 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
1997-02-20 | 2024-03-15 | Shares | Share type: PAR VALUE, Number of shares: 400000, Par value: 0.05 |
1997-02-20 | 2006-12-08 | Address | C/O HERBERT B FIXLER ESQ, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315001381 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
180827006189 | 2018-08-27 | BIENNIAL STATEMENT | 2016-12-01 |
141209006069 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
130117002057 | 2013-01-17 | BIENNIAL STATEMENT | 2012-12-01 |
110207002788 | 2011-02-07 | BIENNIAL STATEMENT | 2010-12-01 |
081216002453 | 2008-12-16 | BIENNIAL STATEMENT | 2008-12-01 |
061208002028 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
050113002448 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
021115002507 | 2002-11-15 | BIENNIAL STATEMENT | 2002-12-01 |
001222002084 | 2000-12-22 | BIENNIAL STATEMENT | 2000-12-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-06-14 | No data | 825 8TH AVE, Manhattan, NEW YORK, NY, 10019 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-04-02 | No data | 825 8TH AVE, Manhattan, NEW YORK, NY, 10019 | Unable to Locate | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1438157101 | 2020-04-10 | 0202 | PPP | 825 Eighth Avenue, 33rd floor 0.0, New York, NY, 10019-7416 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2568838800 | 2021-04-12 | 0202 | PPS | 825 8th Ave Fl 33, New York, NY, 10019-7640 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State