Search icon

SHELTON OWNERS CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEITH WERNY Chief Executive Officer 575 5TH AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10017

History

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)

Filings

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