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
Name | Role | Address |
---|---|---|
CAROL ROSENHAUS | Chief Executive Officer | 1511 ROUTE 22 #259, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
SHENLEX INC. | DOS Process Agent | 15 PEPPERIDGE ROAD, NEWTOWN, CT, United States, 06470 |
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) |
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 |
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