Search icon

SHAINY'S INC.

Company Details

Name: SHAINY'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2013 (12 years ago)
Date of dissolution: 21 Nov 2024
Entity Number: 4384246
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 377 ROUTE 59, SUITE #4, AIRMONT, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAINY'S INC. DOS Process Agent 377 ROUTE 59, SUITE #4, AIRMONT, NY, United States, 10952

Chief Executive Officer

Name Role Address
ABRAHAM ISRAEL Chief Executive Officer 377 ROUTE 59, SUITE #4, AIRMONT, NY, United States, 10952

History

Start date End date Type Value
2017-04-26 2024-11-22 Address 377 ROUTE 59, SUITE #4, AIRMONT, NY, 10952, USA (Type of address: Service of Process)
2017-04-26 2024-11-22 Address 377 ROUTE 59, SUITE #4, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer)
2016-02-25 2017-04-26 Address 191 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2016-02-25 2017-04-26 Address 191 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2016-02-25 2017-04-26 Address 191 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241122001670 2024-11-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-21
170426006139 2017-04-26 BIENNIAL STATEMENT 2017-04-01
160225006144 2016-02-25 BIENNIAL STATEMENT 2015-04-01
130405000363 2013-04-05 CERTIFICATE OF INCORPORATION 2013-04-05

USAspending Awards / Financial Assistance

Date:
2015-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State