SHRITEC CONSULTANTS, INC.

Name: | SHRITEC CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1998 (27 years ago) |
Date of dissolution: | 24 Sep 2015 |
Entity Number: | 2238217 |
ZIP code: | 11507 |
County: | Nassau |
Place of Formation: | New York |
Address: | 91 SEARINGTOWN ROAD, ALBERTSON, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANKARNARAUANAN V MATHUR | Chief Executive Officer | 91 SEARINGTOWN ROAD, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 91 SEARINGTOWN ROAD, ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-02 | 2010-06-04 | Address | 216 WILLIS AVE, STE 001, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2002-04-02 | 2010-06-04 | Address | 216 WILLIS AVE, STE 001, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2002-04-02 | 2010-06-04 | Address | 216 WILLIS AVE, STE 001, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
2000-04-07 | 2002-04-02 | Address | 48 MALLARD ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2000-04-07 | 2002-04-02 | Address | 216 WILLIS AVE SUITE 001, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150924000583 | 2015-09-24 | CERTIFICATE OF DISSOLUTION | 2015-09-24 |
150105002065 | 2015-01-05 | BIENNIAL STATEMENT | 2014-03-01 |
121106002003 | 2012-11-06 | BIENNIAL STATEMENT | 2012-03-01 |
100604002039 | 2010-06-04 | BIENNIAL STATEMENT | 2010-03-01 |
080229002781 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State