Search icon

SHEN, INC.

Company Details

Name: SHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1992 (33 years ago)
Entity Number: 1659600
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 97-14 37TH AVENUE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-672-5016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHOU YOU SHEN Chief Executive Officer 97-14 37TH AVENUE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
SHOU-YOU SHEN DOS Process Agent 97-14 37TH AVENUE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2061987-DCA Inactive Business 2017-11-29 No data
0898213-DCA Inactive Business 1995-10-18 2017-12-31

History

Start date End date Type Value
2008-08-19 2010-08-24 Address 97-14 37TH AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
1993-08-31 2010-08-24 Address 97-14 37TH AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1993-08-31 2010-08-24 Address 97-14 37TH AVENUE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1993-08-31 2008-08-19 Address 97-14 37TH AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)
1992-08-17 1993-08-31 Address 97-14 37TH AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141210007145 2014-12-10 BIENNIAL STATEMENT 2014-08-01
100824002965 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080819003034 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060912002320 2006-09-12 BIENNIAL STATEMENT 2006-08-01
040913002155 2004-09-13 BIENNIAL STATEMENT 2004-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3300635 LL VIO INVOICED 2021-02-25 1000 LL - License Violation
3267840 LL VIO CREDITED 2020-12-10 750 LL - License Violation
3116798 RENEWAL INVOICED 2019-11-18 340 Laundries License Renewal Fee
3073945 SCALE02 INVOICED 2019-08-16 40 SCALE TO 661 LBS
3068090 LL VIO CREDITED 2019-07-31 250 LL - License Violation
2697742 BLUEDOT INVOICED 2017-11-21 340 Laundries License Blue Dot Fee
2697741 LICENSE CREDITED 2017-11-21 85 Laundries License Fee
2235927 RENEWAL INVOICED 2015-12-16 340 Laundry License Renewal Fee
1531561 RENEWAL INVOICED 2013-12-10 340 Laundry License Renewal Fee
350310 CNV_SI INVOICED 2013-10-10 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-08 Default Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 1 No data
2020-12-08 Default Decision BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data 1 No data
2019-07-24 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State