Name: | SHAVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1996 (29 years ago) |
Date of dissolution: | 12 Mar 2015 |
Entity Number: | 2027438 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 21 TULIP COURT, MORICHES, NY, United States, 11955 |
Address: | 2219 41 AVE #503, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAVE, INC. | DOS Process Agent | 2219 41 AVE #503, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
DANIELLE MALKA | Chief Executive Officer | 21 TULIP COURT, MORICHES, NY, United States, 11955 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-30 | 2014-06-05 | Address | 4751 33RD ST #3-20, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2008-05-30 | 2014-06-05 | Address | 21 TULIP COURT, MORICHES, NY, 11955, USA (Type of address: Principal Executive Office) |
2006-05-18 | 2008-05-30 | Address | 245 E 63RD ST / #1011, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2006-05-18 | 2008-05-30 | Address | 245 E 63RD ST / #1011, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2006-05-18 | 2008-05-30 | Address | 211 E 43RD ST / #711, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150312000560 | 2015-03-12 | CERTIFICATE OF MERGER | 2015-03-12 |
140605006745 | 2014-06-05 | BIENNIAL STATEMENT | 2014-05-01 |
120627002424 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
100806002726 | 2010-08-06 | BIENNIAL STATEMENT | 2010-05-01 |
080530002528 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State