Search icon

SHANE ENTERPRISES, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9355 BALTIMORE ST NE, BLAINE, MN, United States, 55449

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SHANE L COTTER Chief Executive Officer 9355 BALTIMORE ST NE, BLAINE, MN, United States, 55449

History

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)

Filings

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