Name: | SHAK KNICKERBOKER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2004 (21 years ago) |
Entity Number: | 3049903 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 80-24 167 STREET, JAMAICA, NY, United States, 11432 |
Principal Address: | 147-47 78TH AVENUE, FLUSHING, NY, United States, 11367 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80-24 167 STREET, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
BEHOR SHAKAROV | Chief Executive Officer | 147-47 78TH AVENUE, FLUSHING, NY, United States, 11367 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 147-47 78TH AVENUE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-08-13 | 2025-05-06 | Address | 80-24 167 STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2008-06-04 | 2025-05-06 | Address | 147-47 78TH AVENUE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
2004-05-06 | 2024-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506004850 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
190813000366 | 2019-08-13 | CERTIFICATE OF CHANGE | 2019-08-13 |
180123006238 | 2018-01-23 | BIENNIAL STATEMENT | 2016-05-01 |
180102000115 | 2018-01-02 | ANNULMENT OF DISSOLUTION | 2018-01-02 |
DP-2149863 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State