Name: | SHANE TEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1966 (59 years ago) |
Entity Number: | 200304 |
ZIP code: | 11598 |
County: | Kings |
Place of Formation: | New York |
Address: | 717 LONGACRE AVENUE, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SEGAL | Chief Executive Officer | 717 LONGACRE AVENUE, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
SHANE TEX, INC. | DOS Process Agent | 717 LONGACRE AVENUE, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-29 | 2018-07-02 | Address | 50 POLK AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
2002-06-18 | 2018-07-02 | Address | 50 POLK AVE, HEMPSTEAD, NY, 11550, 5496, USA (Type of address: Chief Executive Officer) |
2002-06-18 | 2018-07-02 | Address | 50 POLK AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
1995-03-20 | 2002-06-18 | Address | 1174 EAST 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1995-03-20 | 2004-07-29 | Address | 50-54 POLK AVENUE, HEMPSTEAD, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702007310 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705008743 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140717006539 | 2014-07-17 | BIENNIAL STATEMENT | 2014-07-01 |
120731002399 | 2012-07-31 | BIENNIAL STATEMENT | 2012-07-01 |
100728002831 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State