SHEN MILSOM & WILKE, INC.
Headquarter
Name: | SHEN MILSOM & WILKE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1986 (39 years ago) |
Date of dissolution: | 04 Sep 2014 |
Entity Number: | 1050425 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 417 FIFTH AVE, 5TH FL, NEW YORK, NY, United States, 10016 |
Address: | 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MENAKER & HERRMANN | DOS Process Agent | 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FRED SHEN | Chief Executive Officer | 417 FIFTH AVE, NEW YORK, NY, United States, 10016 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1998-02-03 | 2000-03-01 | Address | 417 FIFTH AVE, FIFTH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-02-03 | 2014-02-25 | Address | 417 FIFTH AVE, FIFTH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1994-10-25 | 1998-02-03 | Address | 6 EAST 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1994-10-25 | 1998-02-03 | Address | 6 EAST 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1994-10-04 | 1994-10-25 | Address | 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140904000751 | 2014-09-04 | CERTIFICATE OF DISSOLUTION | 2014-09-04 |
140225002089 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120209002848 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100302002592 | 2010-03-02 | BIENNIAL STATEMENT | 2010-01-01 |
090306002032 | 2009-03-06 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State