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
Name | Role | Address |
---|---|---|
SEIRA P KATO | DOS Process Agent | 63-11 QUEENS BLVD APT #C21, WOODSIDE, NY, United States, 11377 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SEIRA P KATO | Chief Executive Officer | 4 S VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
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) |
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