Search icon

SHAVE, INC.

Company Details

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

DOS Process Agent

Name Role Address
SHAVE, INC. DOS Process Agent 2219 41 AVE #503, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
DANIELLE MALKA Chief Executive Officer 21 TULIP COURT, MORICHES, NY, United States, 11955

Form 5500 Series

Employer Identification Number (EIN):
133892161
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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