Name: | SHANE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1988 (36 years ago) |
Date of dissolution: | 04 Oct 2004 |
Branch of: | SHANE ENTERPRISES, INC., Minnesota (Company Number 01c6ce26-b0d4-e011-a886-001ec94ffe7f) |
Entity Number: | 1302422 |
ZIP code: | 55449 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 9355 BALTIMORE ST NE, BLAINE, MN, United States, 55449 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9355 BALTIMORE ST NE, BLAINE, MN, United States, 55449 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SHANE L COTTER | Chief Executive Officer | 9355 BALTIMORE ST NE, BLAINE, MN, United States, 55449 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-22 | 2004-10-04 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-11-13 | 2004-10-04 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-11-13 | 1998-10-22 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1988-10-28 | 1990-11-13 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1988-10-28 | 1990-11-13 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041004000733 | 2004-10-04 | SURRENDER OF AUTHORITY | 2004-10-04 |
011127000130 | 2001-11-27 | CERTIFICATE OF AMENDMENT | 2001-11-27 |
001006002249 | 2000-10-06 | BIENNIAL STATEMENT | 2000-10-01 |
981022002182 | 1998-10-22 | BIENNIAL STATEMENT | 1998-10-01 |
961029002333 | 1996-10-29 | BIENNIAL STATEMENT | 1996-10-01 |
901113000515 | 1990-11-13 | CERTIFICATE OF CHANGE | 1990-11-13 |
B701119-5 | 1988-10-28 | APPLICATION OF AUTHORITY | 1988-10-28 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State