Name: | SHOGYO INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1976 (49 years ago) |
Entity Number: | 404528 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 45 EXECUTIVE DRIVE, PLAINVIEW, NY, United States, 11803 |
Address: | 6851 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6851 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
MARK RUBIN | Chief Executive Officer | 45 EXECUTIVE DRIVE, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1994-12-20 | 2007-09-21 | Address | 45 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1994-12-02 | 1994-12-20 | Address | 45 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1976-07-08 | 2022-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-07-08 | 1994-12-02 | Address | 350 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20081007058 | 2008-10-07 | ASSUMED NAME CORP INITIAL FILING | 2008-10-07 |
070921000384 | 2007-09-21 | CERTIFICATE OF CHANGE | 2007-09-21 |
040810002202 | 2004-08-10 | BIENNIAL STATEMENT | 2004-07-01 |
020722002048 | 2002-07-22 | BIENNIAL STATEMENT | 2002-07-01 |
000712002336 | 2000-07-12 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State