Search icon

SHAKE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SHAKE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2004 (21 years ago)
Entity Number: 2995714
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAKE ROBARDS DOS Process Agent 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JAKE ROBARDS Chief Executive Officer 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, United States, 10003

Links between entities

Type:
Headquarter of
Company Number:
1105941
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 685 THIRD AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-01-04 Address 685 THIRD AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-11-27 2023-11-27 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-11-27 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240104002832 2024-01-04 BIENNIAL STATEMENT 2024-01-04
231127002561 2023-11-27 BIENNIAL STATEMENT 2022-01-01
180116006310 2018-01-16 BIENNIAL STATEMENT 2018-01-01
160105006125 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140106006035 2014-01-06 BIENNIAL STATEMENT 2014-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State