Name: | SHOULDER DESTINATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 2015 (10 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 4752774 |
ZIP code: | 14607 |
County: | New York |
Place of Formation: | New York |
Address: | 348 N Goodman St., Rochester, NY, United States, 14607 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TERRON SCHOONERMAN | Chief Executive Officer | 348 N GOODMAN ST., ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
TERRON SCHOONERMAN | DOS Process Agent | 348 N Goodman St., Rochester, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
TERRON SCHOONERMAN | Agent | 348 n goodman street, ROCHESTER, NY, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 348 N GOODMAN ST., ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2024-12-31 | Address | 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2024-12-31 | Address | 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 348 N GOODMAN ST., ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231003549 | 2024-12-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-31 |
230511001265 | 2023-05-11 | BIENNIAL STATEMENT | 2023-05-01 |
211105002196 | 2021-11-05 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-05 |
210512060106 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
201002000601 | 2020-10-02 | CERTIFICATE OF CHANGE | 2020-10-02 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State