Search icon

SHIELDS ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RUSSELL T SHIELDS Chief Executive Officer 212 EAST OHIO STREET, CHICAGO, IL, United States, 60611

History

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)

Filings

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