Name: | SHOKEY INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1987 (38 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1196957 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 161 RAILROAD AVENUE, GARDEN CITY PARK, NY, United States, 11040 |
Principal Address: | 23 DOWNY DRIVE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 RAILROAD AVENUE, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
HARBANS L. CHANDIHOK | Chief Executive Officer | 161 RAILROAD AVENUE, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-20 | 1994-01-28 | Address | 23 DOWNY DRIVE, HUNTINGTON, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 1994-01-28 | Address | 23 DOWNY DRIVE, HUNTINGTON, NY, 00000, USA (Type of address: Principal Executive Office) |
1993-04-20 | 1994-01-28 | Address | 40-05 21ST STREET, P.O. BOX 1311, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1987-08-24 | 1993-04-20 | Address | 40-09 21ST ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1450285 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
940128002167 | 1994-01-28 | BIENNIAL STATEMENT | 1993-08-01 |
930420002838 | 1993-04-20 | BIENNIAL STATEMENT | 1992-08-01 |
B537065-3 | 1987-08-24 | CERTIFICATE OF INCORPORATION | 1987-08-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11751815 | 0215000 | 1981-03-12 | 580 8TH AVE 8TH FLOOR, New York -Richmond, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320386501 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 1981-04-07 |
Abatement Due Date | 1981-04-10 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1981-04-07 |
Abatement Due Date | 1981-04-13 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1981-04-07 |
Abatement Due Date | 1981-04-10 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1981-04-06 |
Abatement Due Date | 1981-04-13 |
Nr Instances | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State