Search icon

SHAMCO MANAGEMENT CORP.

Company Details

Name: SHAMCO MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1980 (45 years ago)
Entity Number: 601372
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: JOSEPH SHAMAH, 919 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SHAMAH Chief Executive Officer 919 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSEPH SHAMAH, 919 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-12-30 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-08 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-05 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-17 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-07 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120215002414 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100125002599 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080107002197 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060221002944 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040115002255 2004-01-15 BIENNIAL STATEMENT 2004-01-01
011219002575 2001-12-19 BIENNIAL STATEMENT 2002-01-01
000217002013 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980112002031 1998-01-12 BIENNIAL STATEMENT 1998-01-01
940126002340 1994-01-26 BIENNIAL STATEMENT 1994-01-01
930503002500 1993-05-03 BIENNIAL STATEMENT 1993-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001453 Fair Labor Standards Act 2010-03-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-31
Termination Date 2010-09-14
Date Issue Joined 2010-05-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name DILONE
Role Plaintiff
Name SHAMCO MANAGEMENT CORP.
Role Defendant
2407303 Insurance 2024-10-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-17
Termination Date 1900-01-01
Section 1332
Sub Section CT
Status Pending

Parties

Name EVANSTON INSURANCE COMPANY
Role Plaintiff
Name SHAMCO MANAGEMENT CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State