Name: | SHALOM LIFESTYLE INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Nov 2002 (22 years ago) |
Date of dissolution: | 17 Feb 2023 |
Entity Number: | 2831797 |
ZIP code: | 10038 |
County: | Bronx |
Place of Formation: | New York |
Address: | 45 JOHN ST, STE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | DOS Process Agent | 45 JOHN ST, STE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-03 | 2023-05-18 | Address | 45 JOHN ST, STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2013-02-12 | 2020-11-03 | Address | 2451 WEBB AVE, SUITE 12G, BRONX, NY, 10468, USA (Type of address: Service of Process) |
2010-11-03 | 2013-02-12 | Address | 2451 WEBB AVE, SUITE 12G, BRONX, NY, 10468, USA (Type of address: Service of Process) |
2008-11-12 | 2010-11-03 | Address | 2451 WEBB AVE, SUITE 12G, BRONX, NY, 10468, USA (Type of address: Service of Process) |
2002-11-06 | 2023-05-18 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2002-11-06 | 2008-11-12 | Address | 2451 WEBB AVENUE, SUITE 12G, BRONX, NY, 10468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230518004462 | 2023-02-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-17 |
201103060108 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181115006528 | 2018-11-15 | BIENNIAL STATEMENT | 2018-11-01 |
161208006242 | 2016-12-08 | BIENNIAL STATEMENT | 2016-11-01 |
141104006079 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
130212006242 | 2013-02-12 | BIENNIAL STATEMENT | 2012-11-01 |
101103003077 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081112002119 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
061026002024 | 2006-10-26 | BIENNIAL STATEMENT | 2006-11-01 |
041118002325 | 2004-11-18 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State