Name: | SHEMARO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 2001 (23 years ago) |
Entity Number: | 2670733 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 225 WEST 28TH ST, 2ND FLOOR EAST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SHEILA ROONEY | Chief Executive Officer | 225 WEST 28TH ST, 2ND FLOOR EAST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 WEST 28TH ST, 2ND FLOOR EAST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-05 | 2005-10-12 | Address | 225 WEST 28TH ST, 2ND FL EAST LOFT, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-08-05 | 2005-10-12 | Address | 225 WEST 28TH ST, 2ND FL EAST LOFT, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2001-08-14 | 2005-10-12 | Address | 225 WEST 28TH ST 2ND FL, EAST LOFT, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051012002143 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
030805002524 | 2003-08-05 | BIENNIAL STATEMENT | 2003-08-01 |
010814000476 | 2001-08-14 | APPLICATION OF AUTHORITY | 2001-08-14 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State