Search icon

SHAW HARBOR GLOBAL SERVICES, INC.

Print

Details

Entity Number 4715090

Status Active

NameSHAW HARBOR GLOBAL SERVICES, INC.

CountyJefferson

Date of registration 24 Feb 2015 (10 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Address ZIP code 10168

Principal Address 18249 HI-LITE DRIVE, ADAMS CENTER, NY, United States, 13606

Principal Address ZIP code 13606

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

SHAW HARBOR GLOBAL SERVICES, INC. 401(K) PLAN

2023

320458933

2024-08-01

SHAW HARBOR GLOBAL SERVICES, INC.

55

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code561110
Sponsor’s telephone number3155835673
Plan sponsor’s address18249 HAZLEWOOD LANE, ADAMS CENTER, NY, 13606

Signature of

RolePlan administrator
Date2024-08-01
Name of individual signingJESSICA ALEXANDER

SHAW HARBOR GLOBAL SERVICES, INC. 401(K) PLAN

2022

320458933

2023-07-18

SHAW HARBOR GLOBAL SERVICES, INC.

60

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code561110
Sponsor’s telephone number3155835673
Plan sponsor’s address18249 HAZLEWOOD LANE, ADAMS CENTER, NY, 13606

Signature of

RolePlan administrator
Date2023-07-18
Name of individual signingJESSICA ALEXANDER

SHAW HARBOR GLOBAL SERVICES, INC. 401(K) PLAN

2021

320458933

2022-07-13

SHAW HARBOR GLOBAL SERVICES, INC.

60

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code561110
Sponsor’s telephone number3155835673
Plan sponsor’s address18249 HAZLEWOOD LANE, ADAMS CENTER, NY, 13606

Signature of

RolePlan administrator
Date2022-07-13
Name of individual signingBHAVIK PATEL

SHAW HARBOR GLOBAL SERVICES, INC. 401(K) PLAN

2020

320458933

2021-07-23

SHAW HARBOR GLOBAL SERVICES, INC.

62

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code561110
Sponsor’s telephone number3155835673
Plan sponsor’s address18249 HAZLEWOOD LANE, ADAMS CENTER, NY, 13606

Signature of

RolePlan administrator
Date2021-07-23
Name of individual signingBHAVIK PATEL

Chief Executive Officer

Name Role Address

JOHN MCNEELY

Chief Executive Officer

18249 HI-LITE DRIVE, ADAMS CENTER, NY, United States, 13606

DOS Process Agent

Name Role Address

COGENCY GLOBAL INC.

DOS Process Agent

122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address

COGENCY GLOBAL INC.

Agent

122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value

2017-05-26

2019-11-27

Address

10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

2017-05-26

2019-11-27

Address

10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

2017-04-18

2017-05-26

Address

18249 HI-LITE DRIVE, ADAMS CENTER, NY, 13606, USA (Type of address: Service of Process)

2015-02-24

2017-04-18

Address

18249 HI-LITE DRIVE, ADAMS CENTER, NY, 13606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200106000069

2020-01-06

CERTIFICATE OF AMENDMENT

2020-01-06

SR-112977

2019-11-27

CERTIFICATE OF CHANGE (BY AGENT)

2019-11-27

SR-112978

2019-11-27

CERTIFICATE OF CHANGE (BY AGENT)

2019-11-27

190208060010

2019-02-08

BIENNIAL STATEMENT

2019-02-01

170526000274

2017-05-26

CERTIFICATE OF CHANGE

2017-05-26

170418006404

2017-04-18

BIENNIAL STATEMENT

2017-02-01

150224000306

2015-02-24

APPLICATION OF AUTHORITY

2015-02-24

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts