Name: | SHING LEE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1997 (28 years ago) |
Date of dissolution: | 18 Oct 2022 |
Branch of: | SHING LEE, INC., Florida (Company Number P97000003608) |
Entity Number: | 2132665 |
ZIP code: | 32750 |
County: | Queens |
Place of Formation: | Florida |
Address: | 750 florida central parkway, LONGWOOD, FL, United States, 32750 |
Principal Address: | 750 FLORIDA CENTRAL PLWY, SUITE 100, LONGWOOD, FL, United States, 32150 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
BIAGIO SCHIANO | Chief Executive Officer | 750 FLORIDA CENTRAL PKWY, SUITE 100, LONGWOOD, FL, United States, 32150 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 750 florida central parkway, LONGWOOD, FL, United States, 32750 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-04-13 | Address | 750 florida central parkway, LONGWOOD, FL, 32750, USA (Type of address: Service of Process) |
2023-07-06 | 2023-07-06 | Address | 750 FLORIDA CENTRAL PKWY, SUITE 100, LONGWOOD, FL, 32150, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2023-04-13 | Address | 750 FLORIDA CENTRAL PKWY, SUITE 100, LONGWOOD, FL, 32150, USA (Type of address: Chief Executive Officer) |
2023-04-13 | 2023-04-13 | Address | 750 FLORIDA CENTRAL PKWY, SUITE 100, LONGWOOD, FL, 32150, USA (Type of address: Chief Executive Officer) |
2011-05-10 | 2023-07-06 | Address | 750 FLORIDA CENTRAL PKWY, SUITE 100, LONGWOOD, FL, 32150, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230413000887 | 2023-04-13 | BIENNIAL STATEMENT | 2023-04-01 |
230706001945 | 2022-10-18 | SURRENDER OF AUTHORITY | 2022-10-18 |
210405060516 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
200220060451 | 2020-02-20 | BIENNIAL STATEMENT | 2019-04-01 |
180305008752 | 2018-03-05 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State