Search icon

SHL US INC.

Company Details

Name: SHL US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 2012 (12 years ago)
Date of dissolution: 05 May 2017
Entity Number: 4294492
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 555 NORTH POINT CENTER EAST, SUITE 600 (6TH FLOOR), ALPHARETTA, GA, United States, 30022

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WARREN THUNE Chief Executive Officer 555 NORTH POINT CENTER EAST, SUITE 600 (6TH FLOOR), ALPHARETTA, GA, United States, 30022

History

Start date End date Type Value
2014-09-08 2016-09-01 Address 555 N POINT CENTER EAST, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer)
2014-09-08 2016-09-01 Address 555 N POINT CENTER EAST, ALPHARETTA, GA, 30022, USA (Type of address: Principal Executive Office)
2012-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-61514 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61515 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170505000223 2017-05-05 CERTIFICATE OF TERMINATION 2017-05-05
160901007051 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140908006373 2014-09-08 BIENNIAL STATEMENT 2014-09-01
120911000863 2012-09-11 APPLICATION OF AUTHORITY 2012-09-11

Date of last update: 02 Feb 2025

Sources: New York Secretary of State