Search icon

FORT SHANDAKEN REALTY CORP.

Company Details

Name: FORT SHANDAKEN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1979 (46 years ago)
Entity Number: 564125
ZIP code: 12457
County: Ulster
Place of Formation: New York
Principal Address: 72 ANDREW LN, MT TREMPER, NY, United States, 12457
Address: 5340 ROUTE 28, MT TREMPER, NY, United States, 12457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN L GITTER Chief Executive Officer 343 LOST CLOVE RD, BIG INDIAN, NY, United States, 12410

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5340 ROUTE 28, MT TREMPER, NY, United States, 12457

History

Start date End date Type Value
2003-06-05 2006-11-03 Address 72 ANDREW LN, MT TREMPER, NY, 12457, USA (Type of address: Service of Process)
1979-06-18 2003-06-05 Address 45 MILL HILL RD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190129069 2019-01-29 ASSUMED NAME CORP INITIAL FILING 2019-01-29
090622002868 2009-06-22 BIENNIAL STATEMENT 2009-06-01
061103002672 2006-11-03 BIENNIAL STATEMENT 2005-06-01
030605002871 2003-06-05 BIENNIAL STATEMENT 2003-06-01
A584309-5 1979-06-18 CERTIFICATE OF INCORPORATION 1979-06-18

Date of last update: 01 Mar 2025

Sources: New York Secretary of State