Search icon

SHUSHA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHUSHA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2002 (23 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2722682
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2936B EMMONS AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHUSHA, INC. DOS Process Agent 2936B EMMONS AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
VLADISLAV MEZHERITSKY Chief Executive Officer 2936B EMMONS AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2016-08-11 2021-11-11 Address 2936B EMMONS AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2016-08-11 2021-11-11 Address 2936B EMMONS AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2004-01-09 2016-08-11 Address 3705 SHORE PKWY, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2004-01-09 2016-08-11 Address 3705 SHORE PKWY, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2004-01-09 2016-08-11 Address 3705 SHORE PKWY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211111000517 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200115060581 2020-01-15 BIENNIAL STATEMENT 2020-01-01
180717006478 2018-07-17 BIENNIAL STATEMENT 2018-01-01
160811006131 2016-08-11 BIENNIAL STATEMENT 2016-01-01
140207002078 2014-02-07 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State