Name: | SHANDWICK USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1972 (53 years ago) |
Date of dissolution: | 01 Oct 2003 |
Entity Number: | 245423 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ATTN: DEB NICHOLS, 8000 NORMAN CENTER DR / #400, MINNEAPOLIS, MN, United States, 55437 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HARRIS DIAMOND | Chief Executive Officer | 640 FIFTH AVE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-22 | 2002-10-17 | Address | ATTN: DEB NICHOLS, 8400 NORMANDALE LAKE BLVD #500, MINNEAPOLIS, MN, 55437, USA (Type of address: Principal Executive Office) |
2000-09-22 | 2002-10-17 | Address | 622 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1996-10-16 | 2000-09-22 | Address | 111 5TH AVE, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1996-10-16 | 2000-09-22 | Address | 111 5TH AVE, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1996-10-16 | 2000-08-17 | Address | 92-23 56TH AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031001000076 | 2003-10-01 | CERTIFICATE OF MERGER | 2003-10-01 |
021017002269 | 2002-10-17 | BIENNIAL STATEMENT | 2002-10-01 |
001215000660 | 2000-12-15 | CERTIFICATE OF MERGER | 2000-12-31 |
000922002277 | 2000-09-22 | BIENNIAL STATEMENT | 2000-10-01 |
000817000074 | 2000-08-17 | CERTIFICATE OF CHANGE | 2000-08-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State