Name: | EDUSHAPE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1991 (34 years ago) |
Date of dissolution: | 13 Sep 2023 |
Entity Number: | 1581125 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1803 ALBERMARLE AVENUE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1803 ALBERMARLE AVENUE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
EREZ ZITELNY | Chief Executive Officer | 1803 ALBERMARLE AVENUE, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-30 | 2023-09-13 | Address | 1803 ALBERMARLE AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 2023-09-13 | Address | 1803 ALBERMARLE AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1991-10-09 | 2023-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-10-09 | 1992-11-30 | Address | 1569 PROSPECT AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913002745 | 2023-09-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-13 |
931019002944 | 1993-10-19 | BIENNIAL STATEMENT | 1993-10-01 |
921130003183 | 1992-11-30 | BIENNIAL STATEMENT | 1992-10-01 |
911009000158 | 1991-10-09 | CERTIFICATE OF INCORPORATION | 1991-10-09 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State