SHIEN ARTISTS INC.

Name: | SHIEN ARTISTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 2016 (9 years ago) |
Date of dissolution: | 19 Apr 2024 |
Entity Number: | 4951922 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 1
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
YI-HSIUAN LEE | Chief Executive Officer | 1286 JEFFERSON AVENUE, BROOKLYN, NY, United States, 11221 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-07-16 | Address | 1286 JEFFERSON AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-07-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-07-16 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-07-12 | 2024-07-16 | Address | 1286 JEFFERSON AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
2021-07-12 | 2024-04-19 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716000122 | 2024-04-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-19 |
220930002199 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019400 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220706002608 | 2022-07-06 | BIENNIAL STATEMENT | 2022-05-01 |
210712000659 | 2021-07-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-12 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State