Search icon

SHEENA PUBLICATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHEENA PUBLICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1988 (37 years ago)
Date of dissolution: 11 Jun 2019
Entity Number: 1241277
ZIP code: 11202
County: Kings
Place of Formation: New York
Address: PO BOX 893-GPO, BROOKLYN, NY, United States, 11202
Principal Address: 62 PIERREPONT ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL STOLLER Chief Executive Officer 62 PIERREPONT ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 893-GPO, BROOKLYN, NY, United States, 11202

History

Start date End date Type Value
1998-03-23 2008-03-06 Address 62 PIERREPONT ST, BROOKLYN, NY, 11202, USA (Type of address: Chief Executive Officer)
1998-03-23 2008-03-06 Address 62 PIERREPONT ST, BROOKLYN, NY, 11202, USA (Type of address: Principal Executive Office)
1993-09-10 1998-03-23 Address 62 PIEREPONT ROAD, BROOKLYN, NY, 11202, USA (Type of address: Chief Executive Officer)
1993-09-10 1998-03-23 Address 62 PIEREPONT ROAD, BROOKLYN, NY, 11202, USA (Type of address: Principal Executive Office)
1993-09-10 2008-03-06 Address PO BOX 893-GPO, BROOKLYN, NY, 11202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190611000418 2019-06-11 CERTIFICATE OF DISSOLUTION 2019-06-11
160301006891 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140321006320 2014-03-21 BIENNIAL STATEMENT 2014-03-01
120426002183 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100329003011 2010-03-29 BIENNIAL STATEMENT 2010-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State