Search icon

SHE'S ARRIVED, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHE'S ARRIVED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 2010 (15 years ago)
Date of dissolution: 27 Aug 2024
Entity Number: 4009335
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 34 MONROE PLACE, BROOKLYN, NY, United States, 11201
Principal Address: 35 W. 43RD STREET #4, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SHELLEY BROXTON Agent 35 W. 43RD STREET #4, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
WARMANCE INC. DOS Process Agent 34 MONROE PLACE, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
SHELLEY BROXTON Chief Executive Officer 35 W. 43RD STREET # 4, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 35 W. 43RD STREET # 4, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 35 W. 43RD STREET # 4, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2024-09-11 Address 35 W. 43RD STREET # 4, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-07 2024-09-11 Address 35 W. 43RD STREET #4, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240911001688 2024-08-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-27
230207003131 2023-02-07 BIENNIAL STATEMENT 2022-10-01
201002060808 2020-10-02 BIENNIAL STATEMENT 2020-10-01
190605000729 2019-06-05 CERTIFICATE OF AMENDMENT 2019-06-05
161003006775 2016-10-03 BIENNIAL STATEMENT 2016-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State