Name: | SHY ANNE CASUALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1962 (63 years ago) |
Entity Number: | 151805 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 PEARL STREET, VALLEY STREAM, NY, United States, 11581 |
Principal Address: | 839 MOORE STREET, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BARUCH | Chief Executive Officer | 839 MOORE STREET, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
LAW OFFICE OF JOEL S. CHARLESTON | DOS Process Agent | 11 PEARL STREET, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 839 MOORE STREET, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-26 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-26 | 2024-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-26 | 2024-09-26 | Address | 839 MOORE STREET, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230017789 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
240926001554 | 2024-09-26 | BIENNIAL STATEMENT | 2024-09-26 |
190109002031 | 2019-01-09 | BIENNIAL STATEMENT | 2018-11-01 |
C175334-1 | 1991-03-22 | ASSUMED NAME CORP DISCONTINUANCE | 1991-03-22 |
C016587-2 | 1989-05-30 | ASSUMED NAME CORP INITIAL FILING | 1989-05-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State