Search icon

SHANNON, STROBEL & WEAVER CONSTRUCTORS & ENGINEERS, INC.

Branch

Company Details

Name: SHANNON, STROBEL & WEAVER CONSTRUCTORS & ENGINEERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Branch of: SHANNON, STROBEL & WEAVER CONSTRUCTORS & ENGINEERS, INC., Alabama (Company Number 000-081-345)
Entity Number: 2155212
ZIP code: 10005
County: Ulster
Place of Formation: Alabama
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: C. HADLEY WEAVER, JR, 753 E. GLENN AVE. PO BOX 1088, AUBURN, AL, United States, 36830

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL V. SHANNON Chief Executive Officer 753 E. GLENN AVE, PO BOX 1088, AUBURN, AL, United States, 36830

History

Start date End date Type Value
1999-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-07-15 1999-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-06-20 1999-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-06-20 1999-07-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-25625 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25624 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1573169 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
010620002445 2001-06-20 BIENNIAL STATEMENT 2001-06-01
991008000855 1999-10-08 CERTIFICATE OF CHANGE 1999-10-08
990715002000 1999-07-15 BIENNIAL STATEMENT 1999-06-01
970620000119 1997-06-20 APPLICATION OF AUTHORITY 1997-06-20

Date of last update: 21 Jan 2025

Sources: New York Secretary of State