Name: | SHIELDS CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1982 (43 years ago) |
Entity Number: | 777259 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 140 BROADWAY, 44TH FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHIELDS CAPITAL CORPORATION | DOS Process Agent | 140 BROADWAY, 44TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID V SHIELDS | Chief Executive Officer | 140 BROADWAY, 44TH FLOOR, NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-06-11 | Address | 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2024-06-11 | Address | 140 BROADWAY, 44TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2002-06-18 | 2024-06-11 | Address | 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2002-06-18 | 2024-06-11 | Address | 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1998-12-31 | 2024-06-11 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611000376 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
220929001653 | 2022-09-29 | BIENNIAL STATEMENT | 2022-06-01 |
200626060166 | 2020-06-26 | BIENNIAL STATEMENT | 2020-06-01 |
170317006199 | 2017-03-17 | BIENNIAL STATEMENT | 2016-06-01 |
140620006213 | 2014-06-20 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State