Search icon

SHARES & SUBLETS INTERNATIONAL, INC.

Company Details

Name: SHARES & SUBLETS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 2001 (24 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2609072
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 235 WEST 56TH STREET #18K, NEW YORK, NY, United States, 10019
Principal Address: 235 WEST 56TH STREET, #18K, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REUVEN SHUCK Chief Executive Officer 235 WEST 56TH STREET, #18K, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
REUVEN SHUCK DOS Process Agent 235 WEST 56TH STREET #18K, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2009-09-08 2009-09-09 Address 235 WEST 56TH STREET #18K, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-03-16 2009-09-09 Address 85 FIFTH AVE / 7TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-03-16 2009-09-08 Address 85 FIFTH AVE / 7TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2005-03-16 2009-09-09 Address 85 FIFTH AVE / 7TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2003-02-21 2005-03-16 Address 180 MULBERRY ST., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2003-02-21 2005-03-16 Address 180 MULBERRY STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2003-02-21 2005-03-16 Address 180 MULBERRY STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2001-02-22 2003-02-21 Address 168 ELIZABETH STREET #2, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1938123 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090909002201 2009-09-09 BIENNIAL STATEMENT 2009-02-01
090908000573 2009-09-08 CERTIFICATE OF CHANGE 2009-09-08
070312003054 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050316002083 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030221002652 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010222000799 2001-02-22 CERTIFICATE OF INCORPORATION 2001-02-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State