Name: | SHANAB INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1994 (31 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1798906 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 240 EAST 47TH ST 7G, NEW YORK, NY, United States, 10017 |
Address: | 630 THIRD AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LEVY SONET & SIEGEL, ESQS. | DOS Process Agent | 630 THIRD AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HASSAN G SHANAB | Chief Executive Officer | 303 E 57TH ST, APT 34E, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-15 | 2004-04-14 | Address | 240 EAST 47TH ST 7G, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-02-27 | 2000-03-15 | Address | 240 E. 47TH ST., 6E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-02-27 | 2000-03-15 | Address | 240 E. 47TH ST., 6E, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1994-02-28 | 1998-02-27 | Address | 630 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1753763 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
040414002047 | 2004-04-14 | BIENNIAL STATEMENT | 2004-02-01 |
020205002973 | 2002-02-05 | BIENNIAL STATEMENT | 2002-02-01 |
000315002616 | 2000-03-15 | BIENNIAL STATEMENT | 2000-02-01 |
980227002069 | 1998-02-27 | BIENNIAL STATEMENT | 1998-02-01 |
940228000288 | 1994-02-28 | CERTIFICATE OF INCORPORATION | 1994-02-28 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State