Name: | SHC MANAGEMENT OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1998 (27 years ago) |
Date of dissolution: | 16 Jun 2016 |
Entity Number: | 2271396 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SHC MANAGEMENT CORPORATION |
Fictitious Name: | SHC MANAGEMENT OF NEW YORK |
Address: | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | C/O GLOBAL SECURITIZATION SRVS, 68 SOUTH SERVICE ROAD STE 120, MELVILLE, NY, United States, 11747 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KEVIN P. BURNS | Chief Executive Officer | C/O GLOBAL SECURITIZATION SERV, 68 SOUTH SERVICE ROAD STE 120, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-26 | 2014-06-13 | Address | C/O GLOBAL SECURITIZATION SERV, 68 SOUTH SERVICE ROAD STE 120, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2008-04-02 | 2008-06-26 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-05-25 | 2008-06-26 | Address | C/O GLOBAL SECURITIZATION SERV, 445 BROAD HOLLOW RD SUITE 239, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2005-05-24 | 2008-04-02 | Address | 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2005-05-24 | 2008-04-02 | Address | 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160616000235 | 2016-06-16 | CERTIFICATE OF TERMINATION | 2016-06-16 |
140613006400 | 2014-06-13 | BIENNIAL STATEMENT | 2014-06-01 |
120611006216 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100617002795 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
080626002804 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State