Name: | THE SHAUGHNESSY PLAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1977 (48 years ago) |
Date of dissolution: | 26 Jan 2000 |
Entity Number: | 422571 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | ATT PAUL MURPHY ESQ, 42-40 BELL BLVD STE 601, BAYSIDE, NY, United States, 11361 |
Address: | ATTENTION PAUL A MURPHY, ESQ, 42-40 BELL BOULEVARD, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYRA K SHAUGHNESSY C/O MURPHY & LAVIN ATTY AT LAW | Chief Executive Officer | ATT PAUL MURPHY ESQ, 42-40 BELL BLVD STE 601, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
C/O MURPHY & LAVIN, ATTORNEY AT LAW | DOS Process Agent | ATTENTION PAUL A MURPHY, ESQ, 42-40 BELL BOULEVARD, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-08 | 1998-12-30 | Address | 164-37 73RD AVENUE, FLUSHING, NY, 11366, USA (Type of address: Service of Process) |
1993-03-26 | 1999-03-10 | Address | 164-37 73RD AVENUE, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer) |
1993-03-26 | 1999-03-10 | Address | 164-37 73RD AVENUE, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office) |
1977-02-01 | 1994-03-08 | Address | 164-37 73RD AVE., FLUSHING, NY, 11366, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090629024 | 2009-06-29 | ASSUMED NAME CORP INITIAL FILING | 2009-06-29 |
000126000051 | 2000-01-26 | CERTIFICATE OF DISSOLUTION | 2000-01-26 |
990310002311 | 1999-03-10 | BIENNIAL STATEMENT | 1999-02-01 |
981230000353 | 1998-12-30 | CERTIFICATE OF CHANGE | 1998-12-30 |
971106000465 | 1997-11-06 | COURT ORDER | 1997-11-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State