Search icon

SHARODINE PUBLISHING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHARODINE PUBLISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2009 (16 years ago)
Entity Number: 3833755
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 18 Haven ave, Port Washington, NY, United States, 11050
Principal Address: 18 HAVEN AVE, STE 203, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RON SHARONI DOS Process Agent 18 Haven ave, Port Washington, NY, United States, 11050

Chief Executive Officer

Name Role Address
RON SHARONI Chief Executive Officer 18 HAVEN AVE, STE 203, PORT WASHINGTON, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
270565913
Plan Year:
2021
Number Of Participants:
3
Sponsors DBA Name:
HOMES & ESTATES MAGAZINE
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors DBA Name:
HOMES & ESTATES MAGAZINE
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors DBA Name:
HOMES & ESTATES MAGAZINE
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors DBA Name:
HOMES & ESTATES MAGAZINE
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors DBA Name:
HOMES & ESTATES MAGAZINE
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 18 HAVEN AVE, STE 203, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2011-07-28 2024-01-03 Address 18 HAVEN AVE, STE 203, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2009-07-15 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-15 2024-01-03 Address 509 MADISON AVENUE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103004970 2024-01-03 BIENNIAL STATEMENT 2024-01-03
211027002238 2021-10-27 BIENNIAL STATEMENT 2021-10-27
190701060935 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703007413 2017-07-03 BIENNIAL STATEMENT 2017-07-01
130708006953 2013-07-08 BIENNIAL STATEMENT 2013-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State