SHE'S ARRIVED, INC.

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
Name | Role | Address |
---|---|---|
SHELLEY BROXTON | Agent | 35 W. 43RD STREET #4, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
WARMANCE INC. | DOS Process Agent | 34 MONROE PLACE, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
SHELLEY BROXTON | Chief Executive Officer | 35 W. 43RD STREET # 4, NEW YORK, NY, United States, 10036 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State