Name: | THE SHUBERT ORGANIZATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1973 (52 years ago) |
Entity Number: | 263652 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 234 WEST 44TH STREET, 6TH FL, NEW YORK, NY, United States, 10036 |
Principal Address: | 225 WEST 44TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E. WANKEL | Chief Executive Officer | 225 WEST 44TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
GILBERT C HOOVER, IV | DOS Process Agent | 234 WEST 44TH STREET, 6TH FL, NEW YORK, NY, United States, 10036 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-03-11 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-12-11 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-09-04 | 2024-12-11 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-06-27 | 2024-09-04 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-06-24 | 2024-06-27 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230605001124 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
210601060651 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603062285 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006480 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006513 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-07-26 | 2019-08-01 | Non-Delivery of Service | Yes | 0.00 | Credit Card Refund and/or Contract Cancelled |
2014-06-12 | 2014-06-20 | Misrepresentation | Yes | 26.00 | Credit Card Refund and/or Contract Cancelled |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State