Name: | SHANWEAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3334588 |
ZIP code: | 10038 |
County: | Nassau |
Place of Formation: | New York |
Address: | 45 JOHN STREET / SUITE 711, NEW YORK, NY, United States, 10038 |
Principal Address: | 71 MARTHA STTREET, ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET / SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA PA PC | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
SHANNON GARNETT | Chief Executive Officer | 711 MARTHA STREET, ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-09 | 2010-04-06 | Address | 71 MARTHA ST, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
2008-05-09 | 2010-04-06 | Address | 71 MARTHA ST, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
2006-03-15 | 2010-04-06 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1998873 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100406002233 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080509002541 | 2008-05-09 | BIENNIAL STATEMENT | 2008-03-01 |
060315001245 | 2006-03-15 | CERTIFICATE OF INCORPORATION | 2006-03-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State