Search icon

THE SHUTTER SHOP, INC.

Company Details

Name: THE SHUTTER SHOP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1992 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1623370
ZIP code: 48150
County: Erie
Place of Formation: Michigan
Address: 13160 WAYNE RD, LIVONIA, MI, United States, 48150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13160 WAYNE RD, LIVONIA, MI, United States, 48150

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
WILLIAM C HORNSHAW Chief Executive Officer 13160 WAYNE RD, LIVONIA, MI, United States, 48150

History

Start date End date Type Value
2002-03-13 2004-03-26 Address 23309 PLYMOUTH RD, REDFORD, MI, 48239, USA (Type of address: Service of Process)
2002-03-13 2004-03-26 Address 23309 PLYMOUTH RD, REDFORD, MI, 48239, USA (Type of address: Chief Executive Officer)
2002-03-13 2004-03-26 Address 23309 PLYMOUTH RD, REDFORD, MI, 48239, USA (Type of address: Principal Executive Office)
1999-12-10 2006-01-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-05-06 2002-03-13 Address 23229 PLYMOUTH ROAD, REDFORD, MI, 48239, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1749532 2009-01-28 ANNULMENT OF AUTHORITY 2009-01-28
060130001070 2006-01-30 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2006-03-01
040326002627 2004-03-26 BIENNIAL STATEMENT 2004-03-01
020313002718 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000523002327 2000-05-23 BIENNIAL STATEMENT 2000-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State