Search icon

SHEMIN NURSERIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHEMIN NURSERIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1991 (34 years ago)
Date of dissolution: 23 May 2016
Entity Number: 1546649
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 42 OLD RIDGEBURY RD 3RD FLR, DANBURY, CT, United States, 06810
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEFFAN R BURNS Chief Executive Officer 42 OLD RIDGEBURY RD 3RD FLR, DANBURY, CT, United States, 06810

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2015-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-22 2015-11-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-25 2015-11-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-11-04 2012-10-22 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-18989 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18988 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160523000216 2016-05-23 CERTIFICATE OF TERMINATION 2016-05-23
151120000647 2015-11-20 CERTIFICATE OF CHANGE 2015-11-20
150501006089 2015-05-01 BIENNIAL STATEMENT 2015-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State