Search icon

SHI HUA INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198 CANAL ST, #601, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
NI JI PING Chief Executive Officer 198 CANAL ST, #601, NEW YORK, NY, United States, 10013

History

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)

Filings

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