Name: | SHIRIN NYC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 2005 (19 years ago) |
Date of dissolution: | 03 Jul 2024 |
Entity Number: | 3281235 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3A WOODLAND ROAD, ROSLYN, NY, United States, 11576 |
Principal Address: | 3A WOODLAND RD, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHIRIN ROUBENI | Chief Executive Officer | 3A WOODLAND RD, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3A WOODLAND ROAD, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-19 | 2025-02-04 | Address | 3A WOODLAND RD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2005-11-15 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-11-15 | 2025-02-04 | Address | 3A WOODLAND ROAD, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204000118 | 2024-07-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-03 |
111121002005 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
100104002670 | 2010-01-04 | BIENNIAL STATEMENT | 2009-11-01 |
071119002852 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
051115000605 | 2005-11-15 | CERTIFICATE OF INCORPORATION | 2005-11-15 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State