Name: | SHAH COMPUTER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 2003 (21 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2959596 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | SUITE 1123, 10 EAST 39TH STREET, NEW YORK, NY, United States, 10016 |
Principal Address: | 1006 CONEY ISLAND AVE 155, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 1123, 10 EAST 39TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ZAFAR SHAH | Chief Executive Officer | 1006 CONEY ISLAND AVE 155, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-13 | 2022-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-02-24 | 2006-03-23 | Address | 1006 CONEY ISLAND AVE 155, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2003-09-29 | 2022-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-09-29 | 2006-02-24 | Address | BOX 1531, NEW YORK, NY, 10101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1929428 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
060323000645 | 2006-03-23 | CERTIFICATE OF AMENDMENT | 2006-03-23 |
060224002041 | 2006-02-24 | BIENNIAL STATEMENT | 2005-09-01 |
030929000907 | 2003-09-29 | CERTIFICATE OF INCORPORATION | 2003-09-29 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State