Search icon

SHYE ATLANTIC IMPORTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHYE ATLANTIC IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1996 (29 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2045429
ZIP code: 11719
County: Suffolk
Place of Formation: New York
Address: KATHERINE KULENTY, PO BOX 80, BROOKHAVEN, NY, United States, 11719
Principal Address: NONE, NONE, NONE

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHYE ATLANTIC IMPORTS INC DOS Process Agent KATHERINE KULENTY, PO BOX 80, BROOKHAVEN, NY, United States, 11719

Chief Executive Officer

Name Role Address
KATHERINE KULENTY Chief Executive Officer PO BOX 80, BROOKHAVEN, NY, United States, 11719

History

Start date End date Type Value
2002-11-13 2004-11-16 Address 9 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2002-11-13 2004-11-16 Address 9 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1996-07-03 2002-11-13 Address 470 SMITH STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1758562 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
060718002224 2006-07-18 BIENNIAL STATEMENT 2006-07-01
041116002487 2004-11-16 BIENNIAL STATEMENT 2004-07-01
021113002350 2002-11-13 BIENNIAL STATEMENT 2002-07-01
020903000594 2002-09-03 ANNULMENT OF DISSOLUTION 2002-09-03

Court Cases

Court Case Summary

Filing Date:
2003-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SHYE ATLANTIC IMPORTS, INC.
Party Role:
Plaintiff
Party Name:
SHYE USA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State