Name: | SHILOH GROUP HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1993 (32 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1761198 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | ATT: LISA WARREN, 1211 MOORE'S HILL RD, SYOSSET, NY, United States, 11791 |
Principal Address: | 1211 MOORE'S HILL ROAD, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: LISA WARREN, 1211 MOORE'S HILL RD, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
LISA WARREN | Chief Executive Officer | 1211 MOORE'S HILL ROAD, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-14 | 2007-10-31 | Address | ATT: LEWIS WARREN, 1211 MOORE'S HILL RD, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1993-10-01 | 1996-02-14 | Address | ATT: LEWIS M. WARREN, JR., 170 WESTMINSTER ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1971995 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
071031002905 | 2007-10-31 | BIENNIAL STATEMENT | 2007-10-01 |
051208002782 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
031121002530 | 2003-11-21 | BIENNIAL STATEMENT | 2003-10-01 |
011026002237 | 2001-10-26 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State