Name: | SHS HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1988 (37 years ago) |
Entity Number: | 1240692 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 651 WILLOWBROOK RD, SUITE 203, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF HENICK | Chief Executive Officer | 651 WILLOWBROOK RD, SUITE 203, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 651 WILLOWBROOK RD, SUITE 203, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-04 | 2006-04-10 | Address | 780 GULF AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 2006-04-10 | Address | 780 GULF AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1995-05-04 | 2006-04-10 | Address | 1700 SHORE PKY, BROOKLYN, NY, 11214, 6434, USA (Type of address: Service of Process) |
1988-03-04 | 2012-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-03-04 | 1995-05-04 | Address | 80 FAHY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200317060451 | 2020-03-17 | BIENNIAL STATEMENT | 2020-03-01 |
180327006250 | 2018-03-27 | BIENNIAL STATEMENT | 2018-03-01 |
160301006155 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140417006030 | 2014-04-17 | BIENNIAL STATEMENT | 2014-03-01 |
121127000413 | 2012-11-27 | CERTIFICATE OF AMENDMENT | 2012-11-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State