Search icon

SHELDRO ENTERPRISES, INC.

Headquarter

Company Details

Name: SHELDRO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1988 (37 years ago)
Date of dissolution: 11 May 2006
Entity Number: 1254515
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 1156 LAKES RD, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE GULLEY Chief Executive Officer 1156 LAKES RD, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
GEORGE GULLEY DOS Process Agent 1156 LAKES RD, MONROE, NY, United States, 10950

Links between entities

Type:
Headquarter of
Company Number:
F04000000448
State:
FLORIDA

History

Start date End date Type Value
1992-11-06 1998-04-14 Address RR 4 BX. 255, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1992-11-06 1998-04-14 Address RR 4 BX. 255, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1992-11-06 1998-04-14 Address RR 4 BX. 255, MONROE, NY, 10950, USA (Type of address: Service of Process)
1988-04-20 1992-11-06 Address R.R. #4 BOX, 255, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060511000507 2006-05-11 CERTIFICATE OF DISSOLUTION 2006-05-11
040405002137 2004-04-05 BIENNIAL STATEMENT 2004-04-01
020405002112 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000418002249 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980414002462 1998-04-14 BIENNIAL STATEMENT 1998-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State