Name: | SHNAY CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1980 (45 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 628609 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 98 CUTTERMILL RD, GREAT NECK, NY, United States, 11021 |
Address: | 98 CUTTERMILL RD 240-S, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ABRAM SHNAY | Chief Executive Officer | 98 CUTTERMILL RD 240-S, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
A.M.S. REALTY CO | DOS Process Agent | 98 CUTTERMILL RD 240-S, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-29 | 1996-05-14 | Address | 98 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1989-10-02 | 1992-12-29 | Address | 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1980-05-20 | 1989-10-02 | Address | 91-31 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1345553 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
960514002345 | 1996-05-14 | BIENNIAL STATEMENT | 1996-05-01 |
000042003665 | 1993-08-18 | BIENNIAL STATEMENT | 1993-05-01 |
921229002635 | 1992-12-29 | BIENNIAL STATEMENT | 1992-05-01 |
C060529-2 | 1989-10-02 | CERTIFICATE OF AMENDMENT | 1989-10-02 |
A669800-7 | 1980-05-20 | CERTIFICATE OF INCORPORATION | 1980-05-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11695681 | 0235300 | 1981-05-13 | JOHNSON & BUSHWICK AVE, New York -Richmond, NY, 11206 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 B02 |
Issuance Date | 1981-06-01 |
Abatement Due Date | 1981-06-05 |
Nr Instances | 3 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State