-
Home Page
›
-
Counties
›
-
New York
›
-
10040
›
-
SHEBA REALTY CORP.
Company Details
Name: |
SHEBA REALTY CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
15 Jun 1998 (27 years ago)
|
Entity Number: |
2269448 |
ZIP code: |
10040
|
County: |
New York |
Place of Formation: |
New York |
Address: |
4455 BROADWAY, NEW YORK, NY, United States, 10040 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Agent
Name |
Role |
Address |
SHAPOUR SOHAYEGH
|
Agent
|
20 WESR 38TH STREET, SUITE 400, NY, NY, 10018
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
4455 BROADWAY, NEW YORK, NY, United States, 10040
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110621000877
|
2011-06-21
|
CERTIFICATE OF CHANGE
|
2011-06-21
|
040608000577
|
2004-06-08
|
ERRONEOUS ENTRY
|
2004-06-08
|
DP-1634618
|
2003-03-26
|
DISSOLUTION BY PROCLAMATION
|
2003-03-26
|
980615000338
|
1998-06-15
|
CERTIFICATE OF INCORPORATION
|
1998-06-15
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1403452
|
Bankruptcy Appeals Rule 28 USC 158
|
2014-06-02
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2014-06-02
|
Termination Date |
2014-12-05
|
Section |
1334
|
Status |
Terminated
|
Parties
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State