Search icon

SHS DEVELOPMENT COMPANY

Branch

Company Details

Name: SHS DEVELOPMENT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Branch of: SHS DEVELOPMENT COMPANY, Illinois (Company Number LLC_06571328)
Entity Number: 2796342
ZIP code: 10005
County: Nassau
Place of Formation: Illinois
Principal Address: 800 FRONTAGE RD, NORTHFIELD, IL, United States, 60093
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT A SOUDAN Chief Executive Officer 800 FRONTAGE RD, NORTHFIELD, IL, United States, 60093

History

Start date End date Type Value
2002-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-35674 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35675 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1933229 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
041019002517 2004-10-19 BIENNIAL STATEMENT 2004-08-01
020801000722 2002-08-01 APPLICATION OF AUTHORITY 2002-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108461 Civil Rights Employment 2021-10-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-13
Termination Date 2022-03-02
Date Issue Joined 2021-12-09
Section 2000
Sub Section E
Status Terminated

Parties

Name VIANCA JEAN ASHLEY FRAZIER
Role Plaintiff
Name SHS DEVELOPMENT COMPANY
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State