Search icon

SHB, INC.

Company Details

Name: SHB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1994 (31 years ago)
Date of dissolution: 10 Jun 2010
Entity Number: 1821824
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: MICHAEL P. FRANKFURT ESQ, 488 MADISON AVE., NEW YORK, NY, United States, 10022
Principal Address: 333 BOGERT AVE., RIDGEWOOD, NJ, United States, 07450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FRANKFURT, GARBUS, KLEIN & SELZ, PC DOS Process Agent ATTN: MICHAEL P. FRANKFURT ESQ, 488 MADISON AVE., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEPHEN BOGART Chief Executive Officer 333 BOGERT AVE., RIDGEWOOD, NJ, United States, 07450

History

Start date End date Type Value
1994-05-18 2004-05-26 Address ATTN: MICHAEL P. FRANKFURT ESQ, 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100610000715 2010-06-10 CERTIFICATE OF DISSOLUTION 2010-06-10
080514002782 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060509003551 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040526002647 2004-05-26 BIENNIAL STATEMENT 2004-05-01
940518000423 1994-05-18 CERTIFICATE OF INCORPORATION 1994-05-18

Date of last update: 08 Feb 2025

Sources: New York Secretary of State