Name: | SHEARL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1974 (51 years ago) |
Entity Number: | 340324 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 137 ORCHARD STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 137 ORCHARD STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
AVINOAM SAKS | Chief Executive Officer | 137 ORCHARD STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 137 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-10-12 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-29 | 2025-05-20 | Address | 137 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2024-03-29 | 2024-03-29 | Address | 137 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520003486 | 2025-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-09 |
240329000666 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
120530002715 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100504002006 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
080414002072 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State