Name: | SHIELDS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1990 (34 years ago) |
Date of dissolution: | 23 Feb 1998 |
Entity Number: | 1466203 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 212 EAST OHIO STREET, CHICAGO, IL, United States, 60611 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RUSSELL T SHIELDS | Chief Executive Officer | 212 EAST OHIO STREET, CHICAGO, IL, United States, 60611 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-29 | 1996-08-15 | Address | 212 EAST OHIO STREET, CHICAGO, IL, 60611, 3203, USA (Type of address: Principal Executive Office) |
1990-08-06 | 1993-06-16 | Address | SEI INFORMATION TECHNOLOGY, 122 EAST 42ND ST., SUITE 1700, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
1990-08-06 | 1993-06-16 | Address | SEI INFORMATION TECHNOLOGY, 122 EAST 42ND ST., SUITE 1700, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980223000545 | 1998-02-23 | CERTIFICATE OF TERMINATION | 1998-02-23 |
960815002308 | 1996-08-15 | BIENNIAL STATEMENT | 1996-08-01 |
960521000059 | 1996-05-21 | ERRONEOUS ENTRY | 1996-05-21 |
DP-1226860 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
931029002071 | 1993-10-29 | BIENNIAL STATEMENT | 1993-08-01 |
930616000146 | 1993-06-16 | CERTIFICATE OF CHANGE | 1993-06-16 |
900806000234 | 1990-08-06 | APPLICATION OF AUTHORITY | 1990-08-06 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State