Name: | MAURICE SHIRE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1966 (59 years ago) |
Entity Number: | 201966 |
ZIP code: | 10504 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ARROWHEAD LANE, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONIQUE SHIRE | DOS Process Agent | 1 ARROWHEAD LANE, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
MONIQUE SHIRE | Chief Executive Officer | 1 ARROWHEAD LANE, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-29 | 2002-08-30 | Address | 7 BROOK HILLS CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
1998-09-29 | 2002-08-30 | Address | 7 BROOK HILLS CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
1998-09-29 | 2002-08-30 | Address | 7 BROOK HILLS CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1995-04-25 | 1998-09-29 | Address | 609 FIFTH AVENUE, SUITE 1001, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1995-04-25 | 1998-09-29 | Address | 609 FIFTH AVENUE, SUITE 1001, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060825002070 | 2006-08-25 | BIENNIAL STATEMENT | 2006-09-01 |
041025002073 | 2004-10-25 | BIENNIAL STATEMENT | 2004-09-01 |
020830002387 | 2002-08-30 | BIENNIAL STATEMENT | 2002-09-01 |
000922002305 | 2000-09-22 | BIENNIAL STATEMENT | 2000-09-01 |
980929002254 | 1998-09-29 | BIENNIAL STATEMENT | 1998-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State