Search icon

SHOPL2, INC.

Company Details

Name: SHOPL2, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 2008 (17 years ago)
Date of dissolution: 11 May 2011
Entity Number: 3645444
ZIP code: 11377
County: Nassau
Place of Formation: New York
Address: 63-11 QUEENS BLVD APT #C21, WOODSIDE, NY, United States, 11377
Principal Address: SEIRA P KATO, 4 S VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEIRA P KATO DOS Process Agent 63-11 QUEENS BLVD APT #C21, WOODSIDE, NY, United States, 11377

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SEIRA P KATO Chief Executive Officer 4 S VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2008-03-17 2009-03-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-03-17 2009-03-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110511000900 2011-05-11 CERTIFICATE OF DISSOLUTION 2011-05-11
100617003124 2010-06-17 BIENNIAL STATEMENT 2010-03-01
090330000042 2009-03-30 CERTIFICATE OF CHANGE 2009-03-30
080317000698 2008-03-17 CERTIFICATE OF INCORPORATION 2008-03-17

Date of last update: 17 Jan 2025

Sources: New York Secretary of State