Search icon

SHEARON, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SHEARON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2012 (13 years ago)
Entity Number: 4311901
ZIP code: 12210
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 247 W 36TH ST., 4TH FL., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SHEARON Chief Executive Officer 247 W 36TH ST., 4TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210

Links between entities

Type:
Headquarter of
Company Number:
000-628-281
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
20201328151
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
F20000002492
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
3882442
State:
IDAHO
IDAHO profile:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 247 W 36TH ST., 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-01 Address 247 W 36TH ST., 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-09-04 2024-10-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2020-09-04 2024-10-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2020-05-07 2020-10-01 Address 130 WOODRUFF AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001035892 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221006002050 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201001060499 2020-10-01 BIENNIAL STATEMENT 2020-10-01
200904000379 2020-09-04 CERTIFICATE OF CHANGE 2020-09-04
200507060407 2020-05-07 BIENNIAL STATEMENT 2018-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State