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