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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 MILL STREET, CORNWALL, NY, United States, 12518 |
Name | Role | Address |
---|---|---|
MORRIS EIDLIS | Chief Executive Officer | 5 SATMAR DRIVE, MONROE, NY, United States, 10950 |
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) |
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