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
Name | Role | Address |
---|---|---|
XIANG D. ZOU | Chief Executive Officer | ONE PENN PLAZA, SUITE 1929, 250 WEST 34TH STREET, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
DAVID EHRLICH & COMPANY | DOS Process Agent | 515 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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