Name: | SHIELD CLOSURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1972 (53 years ago) |
Entity Number: | 242846 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 156 SANFORD STREET, BROOKLYN, NY, United States, 11205 |
Address: | 156 Sanford Street, Brooklyn, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHIELD CLOSURES, INC. | DOS Process Agent | 156 Sanford Street, Brooklyn, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
VINCENT SCUDERI, | Chief Executive Officer | 156 SANFORD STREET, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-14 | 2024-02-14 | Address | 156 SANFORD STREET, BROOKLYN, NY, 11205, 3985, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2024-02-14 | Address | 156 SANFORD STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2018-07-02 | 2024-02-14 | Address | 156 SANFORD STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2016-07-07 | 2018-07-02 | Address | 156 SANDFORD STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2001-04-30 | 2016-07-07 | Address | C/O VAN BLARCOM CLOSURES, INC., 156 SANFORD STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214001436 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
180702007740 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160707006482 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140714006484 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
120806002779 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State