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
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 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.001 |
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: 400000, Par value: 0.05 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State