Search icon

SHAO LU, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAO LU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1980 (45 years ago)
Entity Number: 601690
ZIP code: 97702
County: New York
Place of Formation: New York
Address: 70 SW CENTURY DR, 100-348, BEND, OR, United States, 97702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
W M HURT Chief Executive Officer 70 SW CENTURY DR, 100-348, BEND, OR, United States, 97702

DOS Process Agent

Name Role Address
WILLIAM HURT DOS Process Agent 70 SW CENTURY DR, 100-348, BEND, OR, United States, 97702

History

Start date End date Type Value
2008-02-28 2012-03-07 Address C/O W.M. HURT, 86 SW CENTURY DRIVE, #348, BEND, OR, 97702, USA (Type of address: Principal Executive Office)
2008-02-28 2012-03-07 Address 86 SW CENTURY DRIVE, #348, BEND, OR, 97702, USA (Type of address: Chief Executive Officer)
2008-02-28 2012-03-07 Address 86 SW CENTURY DRIVE, #348, BEND, OR, 97702, USA (Type of address: Service of Process)
1995-08-28 2008-02-28 Address 370 LEXINGTON AVENUE, #808, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-08-28 2008-02-28 Address 1745 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002137 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120307002341 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100324003523 2010-03-24 BIENNIAL STATEMENT 2010-01-01
080228003118 2008-02-28 BIENNIAL STATEMENT 2008-01-01
950828002040 1995-08-28 BIENNIAL STATEMENT 1994-01-01

Court Cases

Court Case Summary

Filing Date:
2005-08-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
SHAO LU, INC.
Party Role:
Plaintiff
Party Name:
MANDELBAUM
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State