Name: | SHISHI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2010 (15 years ago) |
Entity Number: | 3895070 |
ZIP code: | 10025 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2488 BROADWAY, NEW YORK, NY, United States, 10025 |
Principal Address: | 666 WEST END AVE, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAEL LEA LEVERTOV | Chief Executive Officer | 666 WEST END AVE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2488 BROADWAY, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-29 | 2012-02-07 | Address | 666 WEST END AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2010-01-05 | 2010-01-29 | Address | 223 WALL STREET STE 266, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120207002714 | 2012-02-07 | BIENNIAL STATEMENT | 2012-01-01 |
100129000101 | 2010-01-29 | CERTIFICATE OF CHANGE | 2010-01-29 |
100105000019 | 2010-01-05 | CERTIFICATE OF INCORPORATION | 2010-01-05 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-05-13 | 2015-07-13 | Misrepresentation | Yes | 107.00 | Credit Card Refund and/or Contract Cancelled |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State