Search icon

SHAKED TECHNOLOGIES, INC.

Company Details

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 WEST 57 STREET, 28 D, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ELI NAVON Chief Executive Officer 301 WEST 57 STREET, 28 D, NEW YORK, NY, United States, 10019

History

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)

Filings

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