Name: | SHELBURNE SHIRT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1928 (97 years ago) |
Date of dissolution: | 28 Dec 2009 |
Entity Number: | 24723 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BUCHBINDER TUNICK & CO, ONE PENN PLAZA, SUITE 5335, NEW YORK, NY, United States, 10119 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
SEYMOUR EPSTEIN | Chief Executive Officer | C/O BUCHBINDER TUNICK & CO, ONE PENN PLAZA, SUITE 5335, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
SEYMOUR EPSTEIN | DOS Process Agent | C/O BUCHBINDER TUNICK & CO, ONE PENN PLAZA, SUITE 5335, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-26 | 1998-04-08 | Address | %BUCHBINDER TUNICK & COMPANY, ONE PENN PLAZA, SUITE 5335, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
1995-04-26 | 1998-04-08 | Address | %BUCHBINDER TUNICK & COMPANY, ONE PENN PLAZA, SUITE 5335, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
1995-04-26 | 1998-04-08 | Address | %BUCHBINDER TUNICK & COMPANY, ONE PENN PLAZA, SUITE 5335, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office) |
1971-10-22 | 1984-05-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 100 |
1971-10-22 | 1984-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091228000236 | 2009-12-28 | CERTIFICATE OF DISSOLUTION | 2009-12-28 |
080326002082 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060322002005 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
040309002060 | 2004-03-09 | BIENNIAL STATEMENT | 2004-03-01 |
020227002042 | 2002-02-27 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State