Search icon

SEMKHOR NETWORKS, INC.

Company Details

Name: SEMKHOR NETWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2001 (24 years ago)
Entity Number: 2616025
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 41 WYNMOR ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAOMI P SHAPIRO, ESQ DOS Process Agent 41 WYNMOR ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
DAVID SHAPIRO Chief Executive Officer 41 WYNMOR ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2025-03-08 2025-03-08 Address 41 WYNMOR ROAD, SCARSDALE, NY, 10503, USA (Type of address: Chief Executive Officer)
2025-03-08 2025-03-08 Address 41 WYNMOR ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-03-08 Address 41 WYNMOR ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2025-01-23 2025-01-23 Address 41 WYNMOR ROAD, SCARSDALE, NY, 10503, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-03-08 Address 41 WYNMOR ROAD, SCARSDALE, NY, 10503, USA (Type of address: Chief Executive Officer)
2007-03-29 2025-01-23 Address 41 WYNMOR ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2005-05-05 2007-03-29 Address 41 WYNMAN ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2005-05-05 2025-01-23 Address 41 WYNMOR ROAD, SCARSDALE, NY, 10503, USA (Type of address: Chief Executive Officer)
2003-02-26 2005-05-05 Address 41 WYNMOR ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250308000213 2025-03-08 BIENNIAL STATEMENT 2025-03-08
250123000631 2025-01-23 BIENNIAL STATEMENT 2025-01-23
210917002827 2021-09-17 BIENNIAL STATEMENT 2021-09-17
130401006396 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110317002203 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090319002964 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070329002865 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050505002088 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030226002924 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010314000370 2001-03-14 CERTIFICATE OF INCORPORATION 2001-03-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State