Search icon

SHAMUS CAPITAL HOLDINGS GROUP, INC.

Company Details

Name: SHAMUS CAPITAL HOLDINGS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1994 (31 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1843960
ZIP code: 10038
County: New York
Place of Formation: New York
Address: ATTN: MICHAEL BECKMAN, 116 JOHN STREET 13TH FL, NEW YORK, NY, United States, 10038
Principal Address: 401 E 80TH ST, SUITE 34G, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 5000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BECKMAN AND MILLMAN DOS Process Agent ATTN: MICHAEL BECKMAN, 116 JOHN STREET 13TH FL, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
JAMES P SHEEHAN Chief Executive Officer 401 E 80TH ST, SUITE 34G, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1994-08-12 1996-08-15 Address 369 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1450048 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
960815002368 1996-08-15 BIENNIAL STATEMENT 1996-08-01
940812000325 1994-08-12 CERTIFICATE OF INCORPORATION 1994-08-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State