Search icon

SHANKS RETAIL CONSTRUCTION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHANKS RETAIL CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2011 (14 years ago)
Entity Number: 4060220
ZIP code: 12207
County: New York
Place of Formation: Minnesota
Foreign Legal Name: SRC SERVICES, INC.
Fictitious Name: SHANKS RETAIL CONSTRUCTION SERVICES, INC.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 832 FLORIDA STREET SW, LONSDALE, MN, United States, 55046

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JASON MATTHEW SHANKS Chief Executive Officer 832 FLORIDA STREET SW, LONSDALE, MN, United States, 55046

History

Start date End date Type Value
2023-02-14 2023-02-14 Address 832 FLORIDA STREET SW, LONSDALE, MN, 55046, USA (Type of address: Chief Executive Officer)
2021-02-12 2023-02-14 Address 832 FLORIDA STREET SW, LONSDALE, MN, 55046, USA (Type of address: Chief Executive Officer)
2020-11-23 2021-02-12 Address 233 BEACH BLVD, LAGUNA VISTA, TX, 78578, USA (Type of address: Chief Executive Officer)
2015-08-27 2023-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-08-27 2023-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230214000689 2023-02-14 BIENNIAL STATEMENT 2023-02-01
210212060199 2021-02-12 BIENNIAL STATEMENT 2021-02-01
201123060097 2020-11-23 BIENNIAL STATEMENT 2019-02-01
150827000132 2015-08-27 CERTIFICATE OF CHANGE 2015-08-27
150203007526 2015-02-03 BIENNIAL STATEMENT 2015-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State