Name: | SHAMIANA INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1972 (53 years ago) |
Date of dissolution: | 22 Sep 2015 |
Entity Number: | 328325 |
ZIP code: | 11791 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 85 BROOKLYN AVENUE, WESTBURY, NY, United States, 11590 |
Address: | 575 UNDERHILL BLVD, SUITE 205, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEINBACH & SEKULER | DOS Process Agent | 575 UNDERHILL BLVD, SUITE 205, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
MOHSIN NAQUI | Chief Executive Officer | 85 BROOKLYN AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-15 | 2012-05-16 | Address | 120 NEW YORK AVE, WESTBURY, NY, 11590, 4933, USA (Type of address: Chief Executive Officer) |
2004-01-15 | 2012-05-16 | Address | 120 NEW YORK AVE, WESTBURY, NY, 11590, 4933, USA (Type of address: Principal Executive Office) |
2004-01-15 | 2012-05-16 | Address | 254 SOUTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1995-04-10 | 2004-01-15 | Address | 264 5TH AVE, NEW YORK, NY, 10001, 6411, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 2004-01-15 | Address | 264 5TH AVE, NEW YORK, NY, 10001, 6411, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150922000193 | 2015-09-22 | CERTIFICATE OF DISSOLUTION | 2015-09-22 |
120516002685 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
20110303002 | 2011-03-03 | ASSUMED NAME CORP INITIAL FILING | 2011-03-03 |
100416003540 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080529002735 | 2008-05-29 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State