SHIELD GROUP LTD.

Name: | SHIELD GROUP LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1992 (33 years ago) |
Entity Number: | 1612236 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 370 LEXINGTON AVE., NEW YORK, NY, United States, 10017 |
Principal Address: | 437 ROCKAWAY, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE GOMBERG | Chief Executive Officer | 437 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
JEROME WOHL ESQ. | DOS Process Agent | 370 LEXINGTON AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-02 | 2008-02-29 | Address | 437 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2000-03-08 | 2006-03-02 | Address | 437 ROCKAWAY AVE., VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
1994-02-14 | 2000-03-08 | Address | 437 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, 1907, USA (Type of address: Chief Executive Officer) |
1994-02-14 | 2000-03-08 | Address | 437 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, 1907, USA (Type of address: Principal Executive Office) |
1992-02-11 | 2000-03-08 | Address | 370 LEXINGTON AVENUE, SUITE 210, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140930002041 | 2014-09-30 | BIENNIAL STATEMENT | 2014-02-01 |
120319002303 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
100322002880 | 2010-03-22 | BIENNIAL STATEMENT | 2010-02-01 |
080229002204 | 2008-02-29 | BIENNIAL STATEMENT | 2008-02-01 |
060302002574 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State