Name: | SHARED SHAPES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 2011 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4182700 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Address: | 530 FIFTH AVENUE - 23RD FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | 1085 WILLOUGHBY AVE, 402, BROOKLYN, NY, United States, 11221 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DIMITRIOS SPANOS, ESQ., VANERIA & SPANOS | DOS Process Agent | 530 FIFTH AVENUE - 23RD FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LINDEN RENZ | Chief Executive Officer | 1085 WILLOUGHBY AVE, 402, BROOKLYN, NY, United States, 11221 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-31 | 2013-02-28 | Name | COMPREHENSIVE RAPTURE SERVICES INC. |
2011-12-30 | 2012-08-31 | Name | MAD SHARP PRODUCTIONS INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2207371 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
140411002334 | 2014-04-11 | BIENNIAL STATEMENT | 2013-12-01 |
130228000811 | 2013-02-28 | CERTIFICATE OF AMENDMENT | 2013-02-28 |
120831000896 | 2012-08-31 | CERTIFICATE OF AMENDMENT | 2012-08-31 |
111230000784 | 2011-12-30 | CERTIFICATE OF INCORPORATION | 2011-12-30 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State