Search icon

SHAKER FLATS CORPORATION

Company Details

Name: SHAKER FLATS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1954 (71 years ago)
Entity Number: 94784
ZIP code: 12195
County: Columbia
Place of Formation: New York
Address: PO BOX 9, 1746 RTE 20, WEST LEBANON, NY, United States, 12195
Principal Address: 1746 US ROUTE 20, WEST LEBANON, NY, United States, 12195

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEBANON VALLEY AUTO RACING CORP DOS Process Agent PO BOX 9, 1746 RTE 20, WEST LEBANON, NY, United States, 12195

Chief Executive Officer

Name Role Address
HOWARD COMMANDER Chief Executive Officer P.O. BOX 9, 1746 US ROUTE 20, WEST LEBANON, NY, United States, 12195

History

Start date End date Type Value
2024-06-20 2024-06-20 Address PO BOX 9, 1746 RTE 20, WEST LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address P.O. BOX 9, 1746 US ROUTE 20, WEST LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer)
2022-11-15 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-10-12 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-10-05 2022-10-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-06-11 2024-06-20 Address PO BOX 9, 1746 RTE 20, WEST LEBANON, NY, 12195, USA (Type of address: Service of Process)
1998-05-27 2024-06-20 Address PO BOX 9, 1746 RTE 20, WEST LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer)
1998-05-27 2021-06-11 Address PO BOX 9, 1746 RTE 20, WEST LEBANON, NY, 12195, USA (Type of address: Service of Process)
1993-03-12 1998-05-27 Address POB 8, RT. 20, WEST LEBANON, NY, 12195, USA (Type of address: Chief Executive Officer)
1993-03-12 1998-05-27 Address POB 8, RT. 20, WEST LEBANON, NY, 12195, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240620002297 2024-06-20 BIENNIAL STATEMENT 2024-06-20
221025001540 2022-10-25 BIENNIAL STATEMENT 2022-06-01
210611060248 2021-06-11 BIENNIAL STATEMENT 2020-06-01
140609007054 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120717002145 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100616002962 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080613002443 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060524002694 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040707002102 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020521002063 2002-05-21 BIENNIAL STATEMENT 2002-06-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State