Search icon

SHARAY PRESS, INC.

Company Details

Name: SHARAY PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1962 (63 years ago)
Date of dissolution: 28 Apr 2023
Entity Number: 148008
ZIP code: 11023
County: New York
Place of Formation: New York
Address: 7 SURREY LANE, GREAT NECK, NY, United States, 11023
Principal Address: 7 SURREY LN, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARAY PRESS, INC. DOS Process Agent 7 SURREY LANE, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
EDWARD MEYERSON Chief Executive Officer 7 SURREY LN, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2020-05-04 2023-07-27 Address 7 SURREY LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2002-04-19 2020-05-04 Address 7 SURREY LN, GREAT NECK, NY, 11023, 1517, USA (Type of address: Service of Process)
2002-04-19 2023-07-27 Address 7 SURREY LN, GREAT NECK, NY, 11023, 1517, USA (Type of address: Chief Executive Officer)
1998-04-24 2002-04-19 Address 7 SURREY LANE, GREAT NECK, NY, 11023, 1517, USA (Type of address: Chief Executive Officer)
1995-04-06 2002-04-19 Address 7 SURREY LANE, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230727002603 2023-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-28
200504060800 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006207 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006436 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140502006360 2014-05-02 BIENNIAL STATEMENT 2014-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State