-
Home Page
›
-
Counties
›
-
Queens
›
-
11374
›
-
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
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State