Name: | SHELSY IMPORT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1973 (52 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 253758 |
ZIP code: | 11423 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 45-16 251ST STREET, LITTLE NECK, NY, United States, 11362 |
Address: | 82-38 190TH ST, HOLLIS, NY, United States, 11423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYLVIA LEVY | Chief Executive Officer | 45-16 251 STREET, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
LYNN GOODMAN, ESQ | DOS Process Agent | 82-38 190TH ST, HOLLIS, NY, United States, 11423 |
Start date | End date | Type | Value |
---|---|---|---|
1973-02-12 | 1995-07-17 | Address | 103 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C348723-2 | 2004-06-14 | ASSUMED NAME CORP DISCONTINUANCE | 2004-06-14 |
DP-1561811 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
C264884-2 | 1998-09-22 | ASSUMED NAME CORP INITIAL FILING | 1998-09-22 |
970324002245 | 1997-03-24 | BIENNIAL STATEMENT | 1997-02-01 |
950717002096 | 1995-07-17 | BIENNIAL STATEMENT | 1994-02-01 |
A49244-4 | 1973-02-12 | CERTIFICATE OF INCORPORATION | 1973-02-12 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State