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
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HA2DQB9ZSNN3 | 2022-07-02 | 1286 JEFFERSON AVE # 2, BROOKLYN, NY, 11221, 5208, USA | 1286 JEFFERSON AVE # 2, BROOKLYN, NY, 11221, 5208, USA | |||||||||||||||||||||||||||||||||||||||
|
Doing Business As | DANCES OF VICE |
URL | http://www.shienartists.com |
Congressional District | 07 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-06-03 |
Initial Registration Date | 2021-01-31 |
Entity Start Date | 2016-05-24 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | YI-HSIUAN LEE |
Address | 1286 JEFFERSON AVE, BROOKLYN, NY, 11221, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | YI-HSIUAN LEE |
Address | 1286 JEFFERSON AVE, BROOKLYN, NY, 11221, USA |
Past Performance | Information not Available |
---|
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 | 2024-04-19 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 1 |
2021-07-12 | 2024-07-16 | Address | 1286 JEFFERSON AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
2021-07-12 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, 12207, USA (Type of address: Service of Process) |
2021-07-12 | 2022-09-30 | Address | 90 state street, st 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-05-26 | 2021-07-12 | Address | 1286 JEFFERSON AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
2018-05-01 | 2020-05-26 | Address | 765 E 17TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2016-05-24 | 2021-07-12 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
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 |
200526060305 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
180501007519 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160524010026 | 2016-05-24 | CERTIFICATE OF INCORPORATION | 2016-05-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2602287701 | 2020-05-01 | 0202 | PPP | 765 E 17th Street, BROOKLYN, NY, 11230 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State