Name: | SHR TECHNOLOGY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2003 (22 years ago) |
Entity Number: | 2862785 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3000 MARCUS AVE, STE 2W1, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHR TECHNOLOGY CORP. | DOS Process Agent | 3000 MARCUS AVE, STE 2W1, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
STEVEN REISMAN | Chief Executive Officer | 3000 MARCUS AVE, STE 2W1, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-07 | 2021-01-05 | Address | 3000 MARCUS AVE, STE 2W1, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2007-01-19 | 2015-01-07 | Address | 3000 MARCUS AVE, STE 1E1, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2007-01-19 | 2015-01-07 | Address | 3000 MARCUS AVE, STE 1E1, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2007-01-19 | 2015-01-07 | Address | 3000 MARCUS AVE, STE 1E1, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
2005-04-05 | 2007-01-19 | Address | 8240 BELL BLVD, JAMAICA, NY, 11427, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105062520 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190111060574 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170105007166 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150107006190 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130114006242 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State