Search icon

SHAKER EQUIPMENT RENTALS, INC.

Company Details

Name: SHAKER EQUIPMENT RENTALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1973 (52 years ago)
Date of dissolution: 21 Nov 2014
Entity Number: 267730
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1033 WATERVLIET SHAKER RD, ALBANY, NY, United States, 12205
Principal Address: 1033 WATERVLIET - SHAKER RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 2500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E BUNKOFF Chief Executive Officer 1033 WATERVLIET SHAKER RD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1033 WATERVLIET SHAKER RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1999-08-30 2007-08-23 Address 1033 WATERVLIET - SHAKER RD, PO BOX 12099, ALBANY, NY, 12212, USA (Type of address: Service of Process)
1993-03-18 2007-08-23 Address PO BOX 12099, ALBANY, NY, 12212, 2099, USA (Type of address: Chief Executive Officer)
1993-03-18 1999-08-30 Address 1037 WATERVLIET - SHAKER RD., ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-03-18 1999-08-30 Address 1037 WATERVLIET-SHAKER RD., PO BOX 12099, ALBANY, NY, 12212, 2099, USA (Type of address: Service of Process)
1986-02-25 1986-02-25 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
141121000887 2014-11-21 CERTIFICATE OF DISSOLUTION 2014-11-21
110811003336 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090817002499 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070823002642 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051006002432 2005-10-06 BIENNIAL STATEMENT 2005-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State