Search icon

SHEPEL DESIGN, INC.

Company Details

Name: SHEPEL DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1994 (31 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1798148
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 62-10 99TH ST #4K, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUBOV SHEPEL Chief Executive Officer 62-10 99TH ST #4K, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62-10 99TH ST #4K, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1994-02-24 1996-04-22 Address 6210 99TH STREET APT. 4K, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1614183 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
960422002253 1996-04-22 BIENNIAL STATEMENT 1996-02-01
940224000252 1994-02-24 CERTIFICATE OF INCORPORATION 1994-02-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9609011 Copyright 1996-11-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-11-27
Termination Date 1997-04-09
Date Issue Joined 1996-12-26
Pretrial Conference Date 1997-01-27
Section 0101

Parties

Name SHEPEL DESIGN, INC.
Role Plaintiff
Name ROBERT FABRIKANT INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State