SHIELDS BUSINESS SOLUTIONS, INC.

Name: | SHIELDS BUSINESS SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1992 (33 years ago) |
Entity Number: | 1635957 |
ZIP code: | 08057 |
County: | Schenectady |
Place of Formation: | Pennsylvania |
Address: | 5 TWOSOME DR., MOORESTOWN, NJ, United States, 08057 |
Principal Address: | 6 TWOSOME DR., MORRESTOWN, NJ, United States, 08057 |
Name | Role | Address |
---|---|---|
MATT YOUNG | Chief Executive Officer | 101 S. FRANKLIN STREET, SUITE 205, TAMPA, FL, United States, 33602 |
Name | Role | Address |
---|---|---|
MARK MCGRATH | DOS Process Agent | 5 TWOSOME DR., MOORESTOWN, NJ, United States, 08057 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-12 | 2018-11-28 | Address | 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2004-05-26 | 2018-11-28 | Address | 5 TWOSOME DR, MOORESTOWN, NJ, 08057, USA (Type of address: Chief Executive Officer) |
2004-05-26 | 2018-11-28 | Address | 704 BRANDYWINE DR, MOORESTOWN, NJ, 08057, USA (Type of address: Principal Executive Office) |
2002-06-11 | 2004-05-26 | Address | 704 BRADYWINE DR, MOORESTOWN, NJ, 08057, USA (Type of address: Chief Executive Officer) |
2002-06-11 | 2004-05-26 | Address | 704 BRANDYWINE DR, MOORESTOWN, NJ, 08057, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210902003114 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
181128002030 | 2018-11-28 | BIENNIAL STATEMENT | 2018-05-01 |
101112000064 | 2010-11-12 | CERTIFICATE OF CHANGE | 2010-11-12 |
100528002758 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
080519002184 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State