Search icon

SHIRLEY H.P. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHIRLEY H.P. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1993 (32 years ago)
Date of dissolution: 30 Nov 2010
Entity Number: 1725118
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 238 MORICHES-MIDDLE ISLAND RD, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TENAGLIA Chief Executive Officer 238 MORICHES-MIDDLE ISLAND RD, MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 238 MORICHES-MIDDLE ISLAND RD, MANORVILLE, NY, United States, 11949

History

Start date End date Type Value
2003-05-14 2005-07-07 Address 4 BROCKTON COURT, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)
2003-05-14 2005-07-07 Address 4 BROCKTON COURT, SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office)
2003-05-14 2005-07-07 Address 4 BROCKTON COURT, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer)
2001-07-27 2003-05-14 Address 238 MORICHES MIDDLE ISLAND RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2001-07-27 2003-05-14 Address 40 BROCKTON COURT, SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
101130000902 2010-11-30 CERTIFICATE OF DISSOLUTION 2010-11-30
090430002825 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070517002408 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050707002619 2005-07-07 BIENNIAL STATEMENT 2005-05-01
030514002713 2003-05-14 BIENNIAL STATEMENT 2003-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State