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
Name | Role | Address |
---|---|---|
DEAN L GITTER | Chief Executive Officer | 343 LOST CLOVE RD, BIG INDIAN, NY, United States, 12410 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5340 ROUTE 28, MT TREMPER, NY, United States, 12457 |
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) |
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