Name: | SHELTERNET COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1997 (28 years ago) |
Date of dissolution: | 10 Jul 2017 |
Entity Number: | 2167972 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 5 PENN PLAZA - SUITE 1924, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NONE AT THIS TIME | Chief Executive Officer | 5 PENN PLAZA - SUITE 1924, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SHELTERNET COMPANY INC. | DOS Process Agent | 5 PENN PLAZA - SUITE 1924, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-09 | 2015-08-11 | Address | 264 CANAL STREET - SUITE 3W, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-09-09 | 2015-08-11 | Address | 264 CANAL STREET - SUITE 3W, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2013-09-09 | 2015-08-11 | Address | 264 CANAL STREET - SUITE 3W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-09-14 | 2013-09-09 | Address | 1130 LAWN COURT, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2005-10-31 | 2013-09-09 | Address | 1130 LAWN COURT, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2005-10-31 | 2011-09-14 | Address | 1130 LAWN COURT, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2005-10-31 | 2013-09-09 | Address | 1130 LAWN COURT, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1999-11-18 | 2005-10-31 | Address | 1839-55TH ST, BROOKLYN, NY, 11204, 1922, USA (Type of address: Service of Process) |
1999-11-18 | 2005-10-31 | Address | 1839-55TH ST, BROOKLYN, NY, 11204, 1922, USA (Type of address: Principal Executive Office) |
1999-11-18 | 2005-10-31 | Address | 1839-55TH ST, BROOKLYN, NY, 11204, 1922, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170710000709 | 2017-07-10 | CERTIFICATE OF DISSOLUTION | 2017-07-10 |
150811006111 | 2015-08-11 | BIENNIAL STATEMENT | 2015-08-01 |
130909006621 | 2013-09-09 | BIENNIAL STATEMENT | 2013-08-01 |
110914002092 | 2011-09-14 | BIENNIAL STATEMENT | 2011-08-01 |
090811002451 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
070918002960 | 2007-09-18 | BIENNIAL STATEMENT | 2007-08-01 |
051031002957 | 2005-10-31 | BIENNIAL STATEMENT | 2005-08-01 |
030812002045 | 2003-08-12 | BIENNIAL STATEMENT | 2003-08-01 |
010821002648 | 2001-08-21 | BIENNIAL STATEMENT | 2001-08-01 |
991118002441 | 1999-11-18 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State