Name: | SHAKED TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2006 (19 years ago) |
Entity Number: | 3353437 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 301 WEST 57 STREET, 28 D, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NY9TDH4M2YP3 | 2025-03-13 | 42 ESMOND AVE, MELVILLE, NY, 11747, 4284, USA | 42 ESMOND AVE, MELVILLE, NY, 11747, 4284, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-15 |
Initial Registration Date | 2014-01-23 |
Entity Start Date | 2006-04-26 |
Fiscal Year End Close Date | Mar 31 |
Service Classifications
NAICS Codes | 336413 |
Product and Service Codes | 1615, 1680 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ELI NAVON |
Role | PRESIDENT |
Address | 42 ESMOND AVE, MELVILLE, NY, 11747, 4284, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ELI NAVON |
Role | PRESIDENT |
Address | 42 ESMOND AVE, MELVILLE, NY, 11747, 4284, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
71UX5 | Active | Non-Manufacturer | 2014-01-24 | 2024-03-15 | 2029-03-15 | 2025-03-13 | |||||||||||||
|
POC | ELI NAVON |
Phone | +1 917-560-4090 |
Address | 42 ESMOND AVE, MELVILLE, NY, 11747 4284, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 WEST 57 STREET, 28 D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ELI NAVON | Chief Executive Officer | 301 WEST 57 STREET, 28 D, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-21 | 2010-05-12 | Address | 301 WEST 57 STREET, 18B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-05-21 | 2010-05-12 | Address | 301 WEST 57 STREET, 18B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2008-05-21 | 2010-05-12 | Address | 301 WEST 57 STREET, 18B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-04-26 | 2008-05-21 | Address | 42 ESMOND AVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100512002031 | 2010-05-12 | BIENNIAL STATEMENT | 2010-04-01 |
080521002911 | 2008-05-21 | BIENNIAL STATEMENT | 2008-04-01 |
060426000335 | 2006-04-26 | CERTIFICATE OF INCORPORATION | 2006-04-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State