Name: | SHEARS REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 2000 (25 years ago) |
Date of dissolution: | 29 Jan 2018 |
Entity Number: | 2468845 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 14 SCHOLES ST, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL ROTH | DOS Process Agent | 14 SCHOLES ST, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
SAMUEL ROTH | Chief Executive Officer | 14 SCHOLES ST, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-02 | 2002-04-09 | Address | 306 PENN ST. SUITE 102, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180129000362 | 2018-01-29 | CERTIFICATE OF DISSOLUTION | 2018-01-29 |
120314002035 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
080219002534 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060404002622 | 2006-04-04 | BIENNIAL STATEMENT | 2006-02-01 |
040127002657 | 2004-01-27 | BIENNIAL STATEMENT | 2004-02-01 |
020409002481 | 2002-04-09 | BIENNIAL STATEMENT | 2002-02-01 |
000202000612 | 2000-02-02 | CERTIFICATE OF INCORPORATION | 2000-02-02 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State