SHABBY RANCH, INC.

Name: | SHABBY RANCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1995 (30 years ago) |
Date of dissolution: | 27 Oct 2016 |
Entity Number: | 1976275 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 110 GREENE ST, STE 500, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 GREENE ST, STE 500, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
R. ANTHONY GOLDMAN | Chief Executive Officer | 110 GREENE ST, STE 500, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-17 | 2014-07-30 | Address | 110 GREENE STREET / #500, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2007-12-17 | 2014-07-30 | Address | 110 GREENE STREET / #500, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2007-12-17 | 2014-07-30 | Address | 110 GREENE STREET / #500, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2001-10-29 | 2007-12-17 | Address | 110 GREENE ST., #500, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2001-10-29 | 2007-12-17 | Address | 110 GREENE ST., #500, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161027000079 | 2016-10-27 | CERTIFICATE OF DISSOLUTION | 2016-10-27 |
140730002359 | 2014-07-30 | BIENNIAL STATEMENT | 2013-11-01 |
111212002613 | 2011-12-12 | BIENNIAL STATEMENT | 2011-11-01 |
091120002753 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
071217002404 | 2007-12-17 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State