Name: | SHAKE PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2001 (24 years ago) |
Entity Number: | 2606683 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | New York |
Address: | 13 W 36TH ST., 3rd Floor, NEW YORK, NY, United States, 10018 |
Principal Address: | 681 PUTNAM AVENUE, SUITE 2, BROOKLYN, NY, United States, 11221 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEPAULA & CLARK | DOS Process Agent | 13 W 36TH ST., 3rd Floor, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DAKE GONZALEZ | Chief Executive Officer | 681 PUTNAM AVENUE, SUITE 2, BROOKLYN, NY, United States, 11221 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 681 PUTNAM AVENUE, SUITE 2, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-02-07 | 2024-02-07 | Address | 681 PUTNAM AVENUE, SUITE 2, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-02-07 | 2025-02-03 | Address | 681 PUTNAM AVENUE, SUITE 2, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005997 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240207004008 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
210202061556 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
200428000298 | 2020-04-28 | CERTIFICATE OF CHANGE | 2020-04-28 |
190221060289 | 2019-02-21 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State