Name: | SHI HUA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 2001 (23 years ago) |
Date of dissolution: | 24 Jun 2016 |
Entity Number: | 2690151 |
ZIP code: | 10013 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 198 CANAL ST, #601, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 198 CANAL ST, #601, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
NI JI PING | Chief Executive Officer | 198 CANAL ST, #601, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-01 | 2013-12-20 | Address | 198 CANAL STREET / #601, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-12-01 | 2013-12-20 | Address | 198 CANAL STREET / #601, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2011-12-01 | 2013-12-20 | Address | 198 CANAL STREET / #601, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2009-10-26 | 2011-12-01 | Address | 2960 ERIE BOULEVARD, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer) |
2007-12-24 | 2011-12-01 | Address | 2960 ERIE BOULEVARD, SYRACUSE, NY, 13224, USA (Type of address: Principal Executive Office) |
2007-12-24 | 2009-10-26 | Address | 2960 ERIE BOULEVARD, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer) |
2007-12-24 | 2011-12-01 | Address | 2960 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Service of Process) |
2003-10-07 | 2007-12-24 | Address | 2960 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Service of Process) |
2003-10-07 | 2007-12-24 | Address | 2960 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Principal Executive Office) |
2003-10-07 | 2007-12-24 | Address | 2960 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160624000300 | 2016-06-24 | CERTIFICATE OF DISSOLUTION | 2016-06-24 |
131220002157 | 2013-12-20 | BIENNIAL STATEMENT | 2013-10-01 |
111201002736 | 2011-12-01 | BIENNIAL STATEMENT | 2011-10-01 |
091026002363 | 2009-10-26 | BIENNIAL STATEMENT | 2009-10-01 |
071224002787 | 2007-12-24 | BIENNIAL STATEMENT | 2007-10-01 |
051125002169 | 2005-11-25 | BIENNIAL STATEMENT | 2005-10-01 |
031007002320 | 2003-10-07 | BIENNIAL STATEMENT | 2003-10-01 |
011018000289 | 2001-10-18 | CERTIFICATE OF INCORPORATION | 2001-10-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State