Search icon

SHALOM LIFESTYLE INTERNATIONAL, LLC

Company Details

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

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. DOS Process Agent 45 JOHN ST, STE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

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)

Filings

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