Name: | SHINHOPPLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 2008 (16 years ago) |
Date of dissolution: | 15 Jun 2023 |
Entity Number: | 3750586 |
ZIP code: | 12788 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 6346 STATE ROUTE 42, WOODBOURNE, NY, United States, 12788 |
Principal Address: | 6346 SR 42, WOODBOURNE, NY, United States, 12788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE HITT | Chief Executive Officer | 6346 SR 42, WOODBOURNE, NY, United States, 12788 |
Name | Role | Address |
---|---|---|
SHINHOPPLES, INC. | DOS Process Agent | 6346 STATE ROUTE 42, WOODBOURNE, NY, United States, 12788 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-10 | 2023-06-15 | Address | 6346 STATE ROUTE 42, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
2010-12-31 | 2023-06-15 | Address | 6346 SR 42, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer) |
2008-12-08 | 2023-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-12-08 | 2018-12-10 | Address | 6346 SR 42, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615004602 | 2023-06-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-15 |
181210006666 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
161219006267 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
141201007160 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121212006055 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
101231002145 | 2010-12-31 | BIENNIAL STATEMENT | 2010-12-01 |
081208000556 | 2008-12-08 | CERTIFICATE OF INCORPORATION | 2008-12-08 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State