Name: | SHIMMER & STONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 2000 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2574680 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 325 W 38TH ST, STE 909, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAUSHALI WICKRAMASINGHE | Chief Executive Officer | 325 W 38TH ST, STE 909, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
KAUSHALI WICKRAMASINGHE | DOS Process Agent | 325 W 38TH ST, STE 909, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-15 | 2002-10-21 | Address | 138-35 ELDER AVENUE #3B, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2145930 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
121120006023 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101202002705 | 2010-12-02 | BIENNIAL STATEMENT | 2010-11-01 |
081024002212 | 2008-10-24 | BIENNIAL STATEMENT | 2008-11-01 |
061020002500 | 2006-10-20 | BIENNIAL STATEMENT | 2006-11-01 |
041214002506 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021021002199 | 2002-10-21 | BIENNIAL STATEMENT | 2002-11-01 |
001115000815 | 2000-11-15 | CERTIFICATE OF INCORPORATION | 2000-11-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State