Search icon

SHINSHOT REAL ESTATE CORP.

Company Details

Name: SHINSHOT REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2020 (5 years ago)
Entity Number: 5877029
ZIP code: 82001
County: Albany
Place of Formation: New York
Address: 1712 Pioneer Ave. Suite 7000, STE N, Cheyenne, WY, United States, 82001
Principal Address: 1712 Pioneer Ave. Suite 7000, Cheyenne, WY, United States, 82001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 1712 Pioneer Ave. Suite 7000, STE N, Cheyenne, WY, United States, 82001

Chief Executive Officer

Name Role Address
THERESE HOARD Chief Executive Officer 1712 PIONEER AVE. SUITE 7000, CHEYENNE, WY, United States, 82001

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 1712 PIONEER AVE. SUITE 7000, CHEYENNE, WY, 82001, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 418 BROADWAY STE. N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address 1712 PIONEER AVE. SUITE 7000, CHEYENNE, WY, 82001, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-04-09 Address 1712 PIONEER AVE. SUITE 7000, CHEYENNE, WY, 82001, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-04-09 Address 1712 Pioneer Ave. Suite 7000, STE N, Cheyenne, WY, 82001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409003229 2025-04-09 AMENDMENT TO BIENNIAL STATEMENT 2025-04-09
250220000115 2025-02-19 CERTIFICATE OF AMENDMENT 2025-02-19
241111000932 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221103003560 2022-11-03 BIENNIAL STATEMENT 2022-11-01
220928030439 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28

Date of last update: 22 Mar 2025

Sources: New York Secretary of State