Name: | SHOPKEEP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 2011 (13 years ago) |
Date of dissolution: | 01 Dec 2020 |
Entity Number: | 4176643 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 460 PARK AVENUE SOUTH, FLOOR 7, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL DESIMONE | Chief Executive Officer | 460 PARK AVENUE SOUTH, FLOOR 7, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SHOPKEEP INC. | DOS Process Agent | 460 PARK AVENUE SOUTH, FLOOR 7, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-04 | 2019-12-02 | Address | 460 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2017-12-04 | 2019-12-02 | Address | 460 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-12-04 | 2019-12-02 | Address | 460 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2015-12-01 | 2017-12-04 | Address | 143 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2014-04-14 | 2015-12-01 | Address | 143 VARICK STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201000326 | 2020-12-01 | CERTIFICATE OF TERMINATION | 2020-12-01 |
191202060242 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204007637 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
170127000588 | 2017-01-27 | CERTIFICATE OF AMENDMENT | 2017-01-27 |
151201007599 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State