Name: | C.W. SHAVER AND COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1997 (28 years ago) |
Date of dissolution: | 14 Feb 2006 |
Entity Number: | 2149505 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 56 PERRY ST #3W, NEW YORK, NY, United States, 10014 |
Address: | 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JILL C LESSER, ESQ | DOS Process Agent | 41 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CAROL A DERFNER | Chief Executive Officer | 654 MADISON AVE, SUITE 1202, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-09 | 2001-06-19 | Address | 654 MADISON AVE, SUITE 1202, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1999-07-09 | 2001-06-19 | Address | 56 PERRY ST. #3W, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060214000712 | 2006-02-14 | CERTIFICATE OF DISSOLUTION | 2006-02-14 |
010619002699 | 2001-06-19 | BIENNIAL STATEMENT | 2001-06-01 |
990709002143 | 1999-07-09 | BIENNIAL STATEMENT | 1999-06-01 |
970609000526 | 1997-06-09 | CERTIFICATE OF AMENDMENT | 1997-06-09 |
970603000612 | 1997-06-03 | CERTIFICATE OF INCORPORATION | 1997-06-03 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State