Search icon

DAVIDSHAPIRO.NET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVIDSHAPIRO.NET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1996 (29 years ago)
Date of dissolution: 10 Jun 2024
Entity Number: 1988139
ZIP code: 10010
County: Suffolk
Place of Formation: New York
Address: 401 2nd Ave., Apt 24G, New York, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SHAPIRO Chief Executive Officer 401 2ND AVE., APT 24G, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
DAVID SHAPIRO DOS Process Agent 401 2nd Ave., Apt 24G, New York, NY, United States, 10010

History

Start date End date Type Value
2010-02-02 2010-05-17 Name DAVIDSHAPIR.NET INC.
1996-01-08 2010-02-02 Name THINK SMART, INC.
1996-01-08 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-08 2024-06-10 Address 186 EAST NASSAU STREET, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610002368 2024-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-10
211020000720 2021-10-20 BIENNIAL STATEMENT 2021-10-20
100517000954 2010-05-17 CERTIFICATE OF AMENDMENT 2010-05-17
100202000795 2010-02-02 CERTIFICATE OF AMENDMENT 2010-02-02
100202000790 2010-02-02 ANNULMENT OF DISSOLUTION 2010-02-02

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State