Search icon

SHIN-TEX INC.

Company Details

Name: SHIN-TEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1991 (34 years ago)
Entity Number: 1502200
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 6844 BURNS STREET, FOREST HILLS, NY, United States, 11375
Principal Address: 104 WEST STREET FLOOR 5, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCES S LIN DOS Process Agent 6844 BURNS STREET, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
MR. SHIN ITOH Chief Executive Officer 104 WEST 40TH STREET FLOOR 5, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2017-02-28 2019-01-17 Address C/O ACCURATE ACCOUNTING SERVIC, 68-44, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2017-02-28 2019-01-17 Address 6844 BURNS STREET, SUITE C2, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2015-01-20 2019-01-17 Address 49 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2015-01-20 2017-02-28 Address 49 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-02-01 2015-01-20 Address 1411 BROADWAY 7TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-02-01 2015-01-20 Address 1411 BROADWAY 7TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-02-17 2011-02-01 Address 39 W 37TH ST 9TH, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-03-27 2005-02-17 Address 15 WEST 39TH ST, 5TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-03-27 2017-02-28 Address C/O SWM&L, 325 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2001-03-27 2011-02-01 Address 325 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190117060225 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170228006195 2017-02-28 BIENNIAL STATEMENT 2017-01-01
150120007279 2015-01-20 BIENNIAL STATEMENT 2015-01-01
110201003127 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090113002213 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070104002070 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050217002967 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030116002713 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010327002743 2001-03-27 BIENNIAL STATEMENT 2001-01-01
990318002154 1999-03-18 BIENNIAL STATEMENT 1999-01-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State