SHAYNE PROPERTIES, INC.

Name: | SHAYNE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1989 (36 years ago) |
Entity Number: | 1373872 |
ZIP code: | 11096 |
County: | Nassau |
Place of Formation: | New York |
Address: | 461 DOUGHTY BLVD., INWOOD, NY, United States, 11096 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEAL MILCH | Chief Executive Officer | 461 DOUGHTY BLVD, INWOOD, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 461 DOUGHTY BLVD., INWOOD, NY, United States, 11096 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-01 | 2025-05-27 | Address | 461 DOUGHTY BLVD, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer) |
1997-08-19 | 2025-05-27 | Address | 461 DOUGHTY BLVD., INWOOD, NY, 11096, 0338, USA (Type of address: Service of Process) |
1997-08-19 | 2011-09-01 | Address | 461 DOUGHTY BLVD., INWOOD, NY, 11096, 0338, USA (Type of address: Chief Executive Officer) |
1993-09-17 | 1997-08-19 | Address | 461 DOUGHTY BOULEVARD, INWOOD, NY, 11696, USA (Type of address: Service of Process) |
1993-09-17 | 1997-08-19 | Address | 461 DOUGHTY BOULEVARD, INWOOD, NY, 11696, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527002235 | 2025-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-15 |
140107002233 | 2014-01-07 | BIENNIAL STATEMENT | 2013-08-01 |
110901002111 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
090729002513 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070810002420 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State