Search icon

SHELTER SYSTEMS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SHELTER SYSTEMS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1987 (38 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1201060
ZIP code: 08036
County: Nassau
Place of Formation: Delaware
Address: 5900 DELAWARE AVE, HAINESPORT, NJ, United States, 08036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5900 DELAWARE AVE, HAINESPORT, NJ, United States, 08036

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
ROBERT C ROEGER Chief Executive Officer 5900 DELAWARE AVE, HAINESPORT, NJ, United States, 08036

History

Start date End date Type Value
2001-09-12 2003-09-10 Address HAINESPORT INDUSTRIAL PARK, PO BOX 450, MARNE HIGHWAY, HAINESPORT, NJ, 08036, USA (Type of address: Service of Process)
2001-09-12 2003-09-10 Address HAINESPORT INDUSTRIA PARK, PO BOX 450, MARNE HIGHWAY, HAINESPORT, NJ, 08036, USA (Type of address: Chief Executive Officer)
2001-09-12 2003-09-10 Address HAINESPORT INDUSTRIAL PARK, PO BOX 450, MARNE HIGHWAY, HAINESPORT, NJ, 08036, USA (Type of address: Principal Executive Office)
1995-03-14 2001-09-12 Address HAINESPORT INDUSTRIAL PARK, P.O. BOX 450, MARNE HIGHWAY, HAINESPORT, NJ, 08036, USA (Type of address: Principal Executive Office)
1995-03-14 2001-09-12 Address HAINESPORT INDUSTRIAL PARK, P.O. BOX 450, MARN HIGHWAY, HAINESPORT, NJ, 08036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2138535 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
030910002730 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010912002255 2001-09-12 BIENNIAL STATEMENT 2001-09-01
991012002442 1999-10-12 BIENNIAL STATEMENT 1999-09-01
970919002230 1997-09-19 BIENNIAL STATEMENT 1997-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State