Name: | SHONATRON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4053113 |
ZIP code: | 12207 |
County: | Broome |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 222 BOSWELL HILL ROAD, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FANA CHIKUNI | Chief Executive Officer | 222 BOSWELL HILL ROAD, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2191374 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
150212006024 | 2015-02-12 | BIENNIAL STATEMENT | 2015-02-01 |
130213006188 | 2013-02-13 | BIENNIAL STATEMENT | 2013-02-01 |
110209000670 | 2011-02-09 | CERTIFICATE OF INCORPORATION | 2011-02-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State