Name: | SHANKER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3212816 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 101 FRONT STREET, MINEOLA, NY, United States, 11501 |
Principal Address: | 1979 MARCUS AVE, SUITE 203, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN H SHANKER | Chief Executive Officer | 1979 MARCUS AVE, SUITE 203, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
C/O SHANKER LAW GROUP | DOS Process Agent | 101 FRONT STREET, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-18 | 2023-02-28 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2005-06-01 | 2007-01-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1985019 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
070619002506 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
070118000815 | 2007-01-18 | CERTIFICATE OF AMENDMENT | 2007-01-18 |
050601000920 | 2005-06-01 | CERTIFICATE OF INCORPORATION | 2005-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State