SHELBART CORP.

Name: | SHELBART CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1986 (38 years ago) |
Date of dissolution: | 21 May 2010 |
Entity Number: | 1134189 |
ZIP code: | 86336 |
County: | Nassau |
Place of Formation: | New York |
Address: | SHELDON L BREITBART, 55 CAMINO DEL CABALLO, SEDONA, AZ, United States, 86336 |
Principal Address: | C/O S.L. BREITBART, 55 CAMINO DEL CABALLO, SEDONA, AZ, United States, 86336 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELDON L. BREITBART | Chief Executive Officer | 55 CAMINO DEL CABALLO, SEDONIA, AZ, United States, 86336 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SHELDON L BREITBART, 55 CAMINO DEL CABALLO, SEDONA, AZ, United States, 86336 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-08 | 2006-11-29 | Address | 60 EAST 42ND ST., SUITE 2226, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1994-03-31 | 1999-02-08 | Address | 55 CAMINO DEL CABALLO, SEDONA, AZ, 86336, USA (Type of address: Chief Executive Officer) |
1994-03-31 | 1999-02-08 | Address | & MARTIN, 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-12-22 | 1994-03-31 | Address | 15 HORSESHOE ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 1999-02-08 | Address | 15 HORSESHOE ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100521000535 | 2010-05-21 | CERTIFICATE OF DISSOLUTION | 2010-05-21 |
081202002376 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
061129002857 | 2006-11-29 | BIENNIAL STATEMENT | 2006-12-01 |
050112002611 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
021209002140 | 2002-12-09 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State