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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL V. SHANNON | Chief Executive Officer | 753 E. GLENN AVE, PO BOX 1088, AUBURN, AL, United States, 36830 |
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) |
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