Name: | SHENANIGANS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 2016 (9 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 5006168 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Principal Address: | 2G FORTUNE ROAD WEST, MIDDLETOWN, NY, United States, 10941 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOSHUA BELL | Chief Executive Officer | 2G FORTUNE ROAD WEST, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-06 | 2022-02-11 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-09-06 | 2022-02-11 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-09-25 | 2022-02-11 | Address | 2G FORTUNE ROAD WEST, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2016-09-09 | 2021-06-21 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
2016-09-09 | 2019-09-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-09-09 | 2019-09-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220211002299 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
190906000301 | 2019-09-06 | CERTIFICATE OF CHANGE | 2019-09-06 |
180925006300 | 2018-09-25 | BIENNIAL STATEMENT | 2018-09-01 |
160909000630 | 2016-09-09 | CERTIFICATE OF INCORPORATION | 2016-09-09 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State