Search icon

SHREMS MIDDLE EAST CORP.

Company Details

Name: SHREMS MIDDLE EAST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1989 (35 years ago)
Date of dissolution: 03 May 2000
Entity Number: 1400793
ZIP code: 12518
County: Orange
Place of Formation: New York
Address: 2 MILL STREET, CORNWALL, NY, United States, 12518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 MILL STREET, CORNWALL, NY, United States, 12518

Chief Executive Officer

Name Role Address
MORRIS EIDLIS Chief Executive Officer 5 SATMAR DRIVE, MONROE, NY, United States, 10950

History

Start date End date Type Value
1989-11-17 1993-03-16 Address 3-H MOSHE YAKOV, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1470012 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
971219002306 1997-12-19 BIENNIAL STATEMENT 1997-11-01
931116003093 1993-11-16 BIENNIAL STATEMENT 1993-11-01
930316002558 1993-03-16 BIENNIAL STATEMENT 1993-11-01
910515000379 1991-05-15 CERTIFICATE OF AMENDMENT 1991-05-15
C077458-4 1989-11-17 CERTIFICATE OF INCORPORATION 1989-11-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State