SCHARE & ASSOCIATES, INC.

Name: | SCHARE & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 2001 (24 years ago) |
Entity Number: | 2704412 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 307A WOODS AVENUE, OCEANSIDE, NY, United States, 11572 |
Principal Address: | 307 A WOODS AVE, OCEANSIDE, NY, United States, 11572 |
Contact Details
Email keith@juicedeals.com
Website www.juicedeals.com
Website http://juicedeals.com
Phone +1 516-442-2233
Phone +1 877-859-4861
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH SCHARE | DOS Process Agent | 307A WOODS AVENUE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
KEITH SCHARE | Chief Executive Officer | 307A WOODS AVENUE, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-13 | 2024-11-13 | Address | 14 BOND ST, #151, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2024-11-13 | Address | 307A WOODS AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2003-12-22 | 2024-11-13 | Address | 14 BOND ST, #151, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2003-12-22 | 2024-11-13 | Address | 14 BOND ST, #151, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2001-12-03 | 2003-12-22 | Address | 46 SCHENCK AVENUE STE 1D, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113003057 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
031222002417 | 2003-12-22 | BIENNIAL STATEMENT | 2003-12-01 |
011203000219 | 2001-12-03 | CERTIFICATE OF INCORPORATION | 2001-12-03 |
Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State