SHIMMY TECHNOLOGIES GROUP, INC.

Name: | SHIMMY TECHNOLOGIES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2017 (8 years ago) |
Entity Number: | 5161874 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 19 MORRIS AVE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SARAH KRASLEY | Chief Executive Officer | 19 MORRIS AVE, BROOKLYN, NY, United States, 11205 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 19 MORRIS AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2023-06-08 | Address | 19 MORRIS AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2025-06-03 | Address | 19 MORRIS AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2025-06-03 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-08 | 2025-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603000284 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
230608004416 | 2023-06-08 | BIENNIAL STATEMENT | 2023-06-01 |
220113000712 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
211117000053 | 2021-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-16 |
190628060320 | 2019-06-28 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State