Search icon

SHENLEX INC.

Company Details

Name: SHENLEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 2003 (22 years ago)
Date of dissolution: 17 Aug 2022
Entity Number: 2919551
ZIP code: 06470
County: New York
Place of Formation: New York
Address: 15 PEPPERIDGE ROAD, NEWTOWN, CT, United States, 06470
Principal Address: 3 BIG SHOP LANE, #4, RIDGEFIELD, CT, United States, 06877

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL ROSENHAUS Chief Executive Officer 1511 ROUTE 22 #259, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
SHENLEX INC. DOS Process Agent 15 PEPPERIDGE ROAD, NEWTOWN, CT, United States, 06470

History

Start date End date Type Value
2021-06-03 2023-02-14 Address 1511 ROUTE 22 #259, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2017-06-06 2023-02-14 Address 15 PEPPERIDGE ROAD, NEWTOWN, CT, 06470, USA (Type of address: Service of Process)
2013-06-14 2021-06-03 Address 990 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-08-26 2013-06-14 Address 990 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-06-16 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-16 2017-06-06 Address 990 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230214003383 2022-08-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-17
210603061420 2021-06-03 BIENNIAL STATEMENT 2021-06-01
170606006538 2017-06-06 BIENNIAL STATEMENT 2017-06-01
130614006006 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110615002163 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090709003131 2009-07-09 BIENNIAL STATEMENT 2009-06-01
070705002553 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050826002518 2005-08-26 BIENNIAL STATEMENT 2005-06-01
030616000346 2003-06-16 CERTIFICATE OF INCORPORATION 2003-06-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-09 No data 990 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-09 No data 990 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 12 Mar 2025

Sources: New York Secretary of State