Search icon

SHIRAZ NYC INC.

Company Details

Name: SHIRAZ NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2001 (24 years ago)
Date of dissolution: 30 Oct 2024
Entity Number: 2635358
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 146 W 29th St RM 10R, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHIRAZ NYC INC 401 K PROFIT SHARING PLAN TRUST 2017 134171377 2018-07-02 SHIRAZ NYC INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722300
Sponsor’s telephone number 2122557021
Plan sponsor’s address 161 WEST 22ND ST., NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing JESSICA BLITZER
SHIRAZ NYC INC 401 K PROFIT SHARING PLAN TRUST 2017 134171377 2018-08-02 SHIRAZ NYC INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722300
Sponsor’s telephone number 2122557021
Plan sponsor’s address 161 WEST 22ND ST., NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-08-02
Name of individual signing JESSICA BLITZER

DOS Process Agent

Name Role Address
SHIRAZ NYC INC. DOS Process Agent 146 W 29th St RM 10R, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SHIAI TERTNER Chief Executive Officer 146 W 29TH ST RM 10R, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 161 W 22ND ST, NEW YORK, NY, 10011, 2401, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 146 W 29TH ST RM 10R, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 146 W 29TH ST RM 10R, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-10-31 Address 146 W 29th St RM 10R, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-05-01 2023-05-01 Address 161 W 22ND ST, NEW YORK, NY, 10011, 2401, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-10-31 Address 146 W 29TH ST RM 10R, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-10-31 Address 161 W 22ND ST, NEW YORK, NY, 10011, 2401, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-06 2023-05-01 Address 161 W 22ND ST, 2ND FL, NEW YORK, NY, 10011, 2401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031003001 2024-10-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-30
230501001423 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220127000796 2022-01-27 BIENNIAL STATEMENT 2022-01-27
110606002440 2011-06-06 BIENNIAL STATEMENT 2011-05-01
070509003294 2007-05-09 BIENNIAL STATEMENT 2007-05-01
060711002577 2006-07-11 BIENNIAL STATEMENT 2005-05-01
010504000193 2001-05-04 CERTIFICATE OF INCORPORATION 2001-05-04

Date of last update: 06 Feb 2025

Sources: New York Secretary of State