Search icon

SHAINA, INC.

Company Details

Name: SHAINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1991 (34 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1572329
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1170 BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1170 BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
VIJAY SARNA Chief Executive Officer 1170 BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1991-08-30 1993-04-27 Address 1775 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751510 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
030729002566 2003-07-29 BIENNIAL STATEMENT 2003-08-01
990825002242 1999-08-25 BIENNIAL STATEMENT 1999-08-01
971007002319 1997-10-07 BIENNIAL STATEMENT 1997-08-01
000050005034 1993-10-01 BIENNIAL STATEMENT 1993-08-01
930427002925 1993-04-27 BIENNIAL STATEMENT 1992-08-01
910830000011 1991-08-30 CERTIFICATE OF INCORPORATION 1991-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9201696 Trademark 1992-03-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-03-09
Termination Date 1992-10-20
Section 1121

Parties

Name SWATCH, S. A.,
Role Plaintiff
Name SHAINA, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State