Name: | SHOPCO ADVISORY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1995 (30 years ago) |
Date of dissolution: | 02 May 2014 |
Entity Number: | 1974180 |
ZIP code: | 11710 |
County: | New York |
Place of Formation: | New York |
Address: | 3105 LYDIA LANE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3105 LYDIA LANE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
JAMES KONSKY | Chief Executive Officer | 3105 LYDIA LANE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-15 | 2009-11-16 | Address | 1250 BROADWAY / 24TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-11-12 | 2001-11-15 | Address | 1250 BROADWAY, 24TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-11-12 | 2009-11-16 | Address | 1250 BROADWAY, 24TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-11-12 | 2009-11-16 | Address | 1250 BROADWAY, 24TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-11-16 | 1997-11-12 | Address | 1250 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140502000351 | 2014-05-02 | CERTIFICATE OF DISSOLUTION | 2014-05-02 |
111219002881 | 2011-12-19 | BIENNIAL STATEMENT | 2011-11-01 |
091116002110 | 2009-11-16 | BIENNIAL STATEMENT | 2009-11-01 |
071204003071 | 2007-12-04 | BIENNIAL STATEMENT | 2007-11-01 |
060105002269 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State