Search icon

THE JACQUELINE SHIRLEY CORPORATION

Company Details

Name: THE JACQUELINE SHIRLEY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1965 (60 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 189002
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 55 POPLAR STREET, 1-D, BROOKLYN, NY, United States, 11201
Principal Address: 257 WEST 17TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 POPLAR STREET, 1-D, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
SHIRLEY GLASER Chief Executive Officer 207 WEST 17TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2021-04-26 2021-06-24 Address 55 POPLAR STREET, 1-D, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2020-09-24 2021-06-24 Address 207 WEST 17TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-07-31 2020-09-24 Address 207 WEST 17TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-07-31 2021-04-26 Address 207 EAST 32ND ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-09-14 2013-07-31 Address 207 W 17TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210624000358 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
210426000223 2021-04-26 CERTIFICATE OF AMENDMENT 2021-04-26
200924060195 2020-09-24 BIENNIAL STATEMENT 2019-07-01
130731002486 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110914002159 2011-09-14 BIENNIAL STATEMENT 2011-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State