Search icon

SHANKER & SHANKER, P.C.

Company Details

Name: SHANKER & SHANKER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jan 2002 (23 years ago)
Entity Number: 2724356
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 48 WALL STREET- 11TH FLOOR, New York, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN J SHANKER, ESQ. Chief Executive Officer 48 WALL STREET- 11TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
SHANKER & SHANKER, P.C. DOS Process Agent 48 WALL STREET- 11TH FLOOR, New York, NY, United States, 10005

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 48 WALL STREET- 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-01-06 2024-02-20 Address 48 WALL STREET- 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-01-06 2024-02-20 Address 48 WALL STREET- 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2016-02-02 2020-01-06 Address 44 WALL STREET- 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2014-04-09 2020-01-06 Address 44 WALL STREET- 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2014-04-09 2020-01-06 Address 44 WALL STREET- 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-04-09 2016-02-02 Address 44 WALL STREET- 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2012-04-16 2014-04-09 Address 40 FULTON STREET / 23RD FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2012-04-16 2014-04-09 Address 40 FULTON STREET / 23RD FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2012-04-16 2014-04-09 Address 40 FULTON STREET / 23RD FL, NEW YORK, NY, 10039, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240220000329 2024-02-20 BIENNIAL STATEMENT 2024-02-20
200106061218 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180108006378 2018-01-08 BIENNIAL STATEMENT 2018-01-01
160202007324 2016-02-02 BIENNIAL STATEMENT 2016-01-01
140409006993 2014-04-09 BIENNIAL STATEMENT 2014-01-01
120416002294 2012-04-16 BIENNIAL STATEMENT 2012-01-01
080108003301 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060420002665 2006-04-20 BIENNIAL STATEMENT 2006-01-01
040720002149 2004-07-20 BIENNIAL STATEMENT 2004-01-01
020128000855 2002-01-28 CERTIFICATE OF INCORPORATION 2002-01-28

Date of last update: 23 Feb 2025

Sources: New York Secretary of State