Search icon

SHS HOLDING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JEFF HENICK Chief Executive Officer 651 WILLOWBROOK RD, SUITE 203, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 651 WILLOWBROOK RD, SUITE 203, STATEN ISLAND, NY, United States, 10314

Legal Entity Identifier

LEI Number:
549300LMISYCU7481E84

Registration Details:

Initial Registration Date:
2019-03-08
Next Renewal Date:
2020-03-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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