Name: | SHELDON SOFTWARE CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1998 (27 years ago) |
Date of dissolution: | 23 Jun 2008 |
Entity Number: | 2257863 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 341 WEST 45TH ST, APT 114, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 7500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SEAN SHELDON | Agent | 341 W. 45TH STREET, APT #114, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 341 WEST 45TH ST, APT 114, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SEAN SHELDON | Chief Executive Officer | 341 WEST 45TH ST, APT 114, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-08 | 2000-07-13 | Address | 341 W. 45TH STREET, APT #114, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080623000656 | 2008-06-23 | CERTIFICATE OF DISSOLUTION | 2008-06-23 |
030110002606 | 2003-01-10 | BIENNIAL STATEMENT | 2002-05-01 |
000713002260 | 2000-07-13 | BIENNIAL STATEMENT | 2000-05-01 |
980508000539 | 1998-05-08 | CERTIFICATE OF INCORPORATION | 1998-05-08 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State