SHIMMYSHIMMY.COM, INC.

Name: | SHIMMYSHIMMY.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1999 (26 years ago) |
Date of dissolution: | 09 Oct 2019 |
Entity Number: | 2415425 |
ZIP code: | 11416 |
County: | Nassau |
Place of Formation: | New York |
Address: | 94-01 101 AVE, OZONE PARK, NY, United States, 11416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANA CONZA | Chief Executive Officer | 94-01 101 AVE, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
DIANA CONZA | DOS Process Agent | 94-01 101 AVE, OZONE PARK, NY, United States, 11416 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-08 | 2009-09-17 | Address | 97-01 101 AVE, OZONE PARK, NY, 11416, 2523, USA (Type of address: Chief Executive Officer) |
2003-09-08 | 2009-09-17 | Address | 97-01 101 AVE, OZONE PARK, NY, 11416, 2523, USA (Type of address: Principal Executive Office) |
2003-09-08 | 2009-09-17 | Address | 97-01 101 AVE, OZONE PARK, NY, 11416, 2523, USA (Type of address: Service of Process) |
2003-05-16 | 2003-09-08 | Address | 97-01 101 AVE., OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
2002-07-31 | 2003-05-16 | Address | 8 CHERRY STREET, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191009000599 | 2019-10-09 | CERTIFICATE OF DISSOLUTION | 2019-10-09 |
130917006271 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
120106002925 | 2012-01-06 | BIENNIAL STATEMENT | 2011-09-01 |
090917002502 | 2009-09-17 | BIENNIAL STATEMENT | 2009-09-01 |
071026002208 | 2007-10-26 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State