Name: | SHANNON & LUCHS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 13 Dec 1974 (50 years ago) |
Entity Number: | 357999 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-24 | 2010-04-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-24 | 2010-06-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1986-07-28 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-07-28 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1974-12-13 | 1986-07-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1974-12-13 | 1986-07-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100628000115 | 2010-06-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-06-28 |
100420000115 | 2010-04-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-05-20 |
20050609056 | 2005-06-09 | ASSUMED NAME CORP INITIAL FILING | 2005-06-09 |
990924000045 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
B384870-2 | 1986-07-28 | CERTIFICATE OF AMENDMENT | 1986-07-28 |
A200258-4 | 1974-12-13 | APPLICATION OF AUTHORITY | 1974-12-13 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State