Search icon

SHELDON SNYDER INC.

Company Details

Name: SHELDON SNYDER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1994 (31 years ago)
Date of dissolution: 12 Dec 2024
Entity Number: 1811363
ZIP code: 06880
County: New York
Place of Formation: New York
Address: 223 STURGES HWY, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 STURGES HWY, WESTPORT, CT, United States, 06880

Chief Executive Officer

Name Role Address
SHELDON SNYDER Chief Executive Officer 223 STURGES HWY, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
1996-04-25 2025-01-02 Address 223 STURGES HWY, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
1996-04-25 2025-01-02 Address 223 STURGES HWY, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
1994-04-12 1996-04-25 Address 162 WEST 34TH ST., 3/F, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-04-12 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102002665 2024-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-12
140616002016 2014-06-16 BIENNIAL STATEMENT 2014-04-01
120530002815 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100426002619 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080409002399 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060414002333 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040408002027 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020327002163 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000412002476 2000-04-12 BIENNIAL STATEMENT 2000-04-01
980409002128 1998-04-09 BIENNIAL STATEMENT 1998-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State