Name: | SHELTON OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 2008 (17 years ago) |
Entity Number: | 3677218 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 575 5th Avenue 9th Floor, New York, NY, United States, 10017 |
Shares Details
Shares issued 12000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KEITH WERNY | Chief Executive Officer | 575 5TH AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 575 5TH AVENUE 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 18-35 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 12000, Par value: 0 |
2024-12-02 | 2025-03-05 | Address | 18-35 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2025-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-06-08 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 12000, Par value: 0 |
2010-07-08 | 2024-12-02 | Address | 18-35 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2010-06-08 | 2023-06-08 | Shares | Share type: NO PAR VALUE, Number of shares: 12000, Par value: 0 |
2008-05-28 | 2010-06-08 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2008-05-28 | 2024-12-02 | Address | 18-35 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305002198 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
241202005451 | 2024-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-02 |
120620002147 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
100708002493 | 2010-07-08 | BIENNIAL STATEMENT | 2010-05-01 |
100608000768 | 2010-06-08 | CERTIFICATE OF AMENDMENT | 2010-06-08 |
080528000677 | 2008-05-28 | CERTIFICATE OF INCORPORATION | 2008-05-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State