Name: | SHTEYNGART HEAVY INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 2014 (10 years ago) |
Entity Number: | 4672576 |
ZIP code: | 10020 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 280 YANTZ ROAD, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
GARY SHTEYNGART | Chief Executive Officer | 280 YANTZ ROAD, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 280 YANTZ ROAD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-11-04 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-02-07 | 2024-11-04 | Address | 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-02-07 | 2024-02-07 | Address | 280 YANTZ ROAD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-11-04 | Address | 280 YANTZ ROAD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2024-01-27 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-20 | 2023-11-20 | Address | 280 YANTZ ROAD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2024-02-07 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2023-11-20 | 2024-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-20 | 2024-02-07 | Address | 280 YANTZ ROAD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104003665 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
240207003370 | 2024-01-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-27 |
231120003571 | 2023-11-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-20 |
221103000031 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
201109060781 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
190227000596 | 2019-02-27 | CERTIFICATE OF CHANGE | 2019-02-27 |
190225000583 | 2019-02-25 | CERTIFICATE OF CHANGE | 2019-02-25 |
181101007825 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161108006766 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
141126000682 | 2014-11-26 | CERTIFICATE OF INCORPORATION | 2014-11-26 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State