G. SHIELDS TRADESMAN INC.

Name: | G. SHIELDS TRADESMAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1992 (33 years ago) |
Date of dissolution: | 20 Apr 2011 |
Entity Number: | 1659541 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 2 SUMTER AVE, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 SUMTER AVE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
GREGORY SHIELDS | Chief Executive Officer | 2 SUMTER AVE, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-01 | 2002-08-05 | Address | 22 FLIEGEL AVENUE, ALBANY, NY, 12203, 5915, USA (Type of address: Chief Executive Officer) |
1993-09-01 | 2002-08-05 | Address | 22 FLIEGEL AVENUE, ALBANY, NY, 12203, 5915, USA (Type of address: Principal Executive Office) |
1993-09-01 | 2002-08-05 | Address | 22 FLIEGEL AVENUE, ALBANY, NY, 12203, 5915, USA (Type of address: Service of Process) |
1992-08-17 | 1993-09-01 | Address | 300 FLIEGEL AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110420000354 | 2011-04-20 | CERTIFICATE OF DISSOLUTION | 2011-04-20 |
100818002178 | 2010-08-18 | BIENNIAL STATEMENT | 2010-08-01 |
080730002297 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
060725002767 | 2006-07-25 | BIENNIAL STATEMENT | 2006-08-01 |
040903002057 | 2004-09-03 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State