Search icon

SHEAR IMAGES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHEAR IMAGES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1986 (39 years ago)
Date of dissolution: 02 Jun 2015
Entity Number: 1072781
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1839 FLATBUSH AVE, BROOKLYN, NY, United States, 11210
Principal Address: 2568 W 2ND ST, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEONILLA LEVIT Chief Executive Officer 2568 W 2ND ST, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
LARRY ZAWADZKI DOS Process Agent 1839 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
1996-05-06 2004-04-09 Address 2568 WEST 2ND STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1996-05-06 2004-04-09 Address 2568 WEST 2ND STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1993-04-07 1996-05-06 Address 2568 WEST 2 STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-04-07 1996-05-06 Address 2568 WEST 2 STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1986-04-10 2014-04-25 Address 1406 WEST 5TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150602000204 2015-06-02 CERTIFICATE OF DISSOLUTION 2015-06-02
140425006090 2014-04-25 BIENNIAL STATEMENT 2014-04-01
120531003145 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100421002260 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080411002528 2008-04-11 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
189434 OL VIO INVOICED 2012-06-08 500 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State