REGENT-SHEFFIELD, LTD.

Name: | REGENT-SHEFFIELD, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1963 (61 years ago) |
Date of dissolution: | 11 Sep 2019 |
Entity Number: | 162179 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 105 VANESSA ST, KINGSGROVE, Austria |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PAUL WITHERIDGE | Chief Executive Officer | 105 VANESSSA ST, KINGGROVE, Austria |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-05 | 2013-12-31 | Address | J BRUCE DUNCAN, 106 ELM PL, NEW CANAAN, CT, 06840, USA (Type of address: Principal Executive Office) |
2000-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-25 | 2013-02-05 | Address | 535 BROADHOLLOW RD, SUITE B-1, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2000-01-25 | 2013-02-05 | Address | 535 BROADHOLLOW RD, SUITE B-1, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190911000535 | 2019-09-11 | CERTIFICATE OF DISSOLUTION | 2019-09-11 |
SR-2172 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2173 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171201007645 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160104007509 | 2016-01-04 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State