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
Name | Role | Address |
---|---|---|
REUVEN SHUCK | Chief Executive Officer | 235 WEST 56TH STREET, #18K, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
REUVEN SHUCK | DOS Process Agent | 235 WEST 56TH STREET #18K, NEW YORK, NY, United States, 10019 |
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) |
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