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
Name | Role | Address |
---|---|---|
LEBANON VALLEY AUTO RACING CORP | DOS Process Agent | PO BOX 9, 1746 RTE 20, WEST LEBANON, NY, United States, 12195 |
Name | Role | Address |
---|---|---|
HOWARD COMMANDER | Chief Executive Officer | P.O. BOX 9, 1746 US ROUTE 20, WEST LEBANON, NY, United States, 12195 |
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) |
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