Search icon

SHAN HUDSON, INC.

Company Details

Name: SHAN HUDSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1992 (32 years ago)
Date of dissolution: 20 Oct 1998
Entity Number: 1681958
ZIP code: 10022
County: Nassau
Place of Formation: New York
Principal Address: ONE PENN PLAZA, SUITE 1929, 250 WEST 34TH STREET, NEW YORK, NY, United States, 10119
Address: 515 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIANG D. ZOU Chief Executive Officer ONE PENN PLAZA, SUITE 1929, 250 WEST 34TH STREET, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
DAVID EHRLICH & COMPANY DOS Process Agent 515 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-03-23 1993-12-03 Address 250 WEST 34TH STREET, ONE PENN PLAZA, SUITE 1929, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-11-20 1993-03-23 Address 990 NORTH FLETCHER AVENUE, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981020000349 1998-10-20 CERTIFICATE OF DISSOLUTION 1998-10-20
961118002566 1996-11-18 BIENNIAL STATEMENT 1996-11-01
931203002322 1993-12-03 BIENNIAL STATEMENT 1993-11-01
930323000147 1993-03-23 CERTIFICATE OF CHANGE 1993-03-23
921120000067 1992-11-20 CERTIFICATE OF INCORPORATION 1992-11-20

Date of last update: 08 Feb 2025

Sources: New York Secretary of State