Name: | SHAYNI-TRADE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 2008 (17 years ago) |
Entity Number: | 3634074 |
ZIP code: | 22705 |
County: | Albany |
Place of Formation: | New York |
Address: | 1420 E SAINT ANDREW PL, UNIT E, SANTA ANA, CA, United States, 22705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YARON KARVAT | Chief Executive Officer | 1420 E SAINT ANDREW PL, UNIT E, SANTA ANA, CA, United States, 22705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1420 E SAINT ANDREW PL, UNIT E, SANTA ANA, CA, United States, 22705 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-12 | 2012-04-26 | Address | 35 MERRITT BLVD, R 2000, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2010-02-12 | 2012-04-26 | Address | 35 MERRITT BLVD, R 2000, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office) |
2010-02-12 | 2012-04-26 | Address | 910 FOULK ROAD, STE. 201, WILMINGTON, DE, 19803, USA (Type of address: Service of Process) |
2009-09-30 | 2010-02-12 | Address | 910 FOULK ROAD, STE. 201, WILMINGTON, DE, 19803, USA (Type of address: Service of Process) |
2008-02-20 | 2009-09-30 | Address | 307 HAMILTON STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140409002426 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120426002899 | 2012-04-26 | BIENNIAL STATEMENT | 2012-02-01 |
100212002384 | 2010-02-12 | BIENNIAL STATEMENT | 2010-02-01 |
090930000272 | 2009-09-30 | CERTIFICATE OF CHANGE | 2009-09-30 |
080220000917 | 2008-02-20 | CERTIFICATE OF INCORPORATION | 2008-02-20 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State