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

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State