Search icon

J. SHREE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: J. SHREE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1982 (43 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 796108
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 576 5TH AVE, STE:805, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 576 5TH AVE, STE:805, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JSHREE SHAH Chief Executive Officer 576 FIFTH AVE, #805, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1995-06-26 1999-06-01 Address 576 FIFTH AVE, #805, NEW YORK, NY, 10036, 4807, USA (Type of address: Chief Executive Officer)
1982-10-01 1995-06-26 Address 1070 OCEAN VIEW AVE., #2H, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1797477 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
990601002006 1999-06-01 BIENNIAL STATEMENT 1998-10-01
961007002019 1996-10-07 BIENNIAL STATEMENT 1996-10-01
950626002620 1995-06-26 BIENNIAL STATEMENT 1993-10-01
A907627-4 1982-10-01 CERTIFICATE OF INCORPORATION 1982-10-01

Court Cases

Court Case Summary

Filing Date:
1999-11-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
J. SHREE CORPORATION
Party Role:
Plaintiff
Party Name:
WEXLER INSURANCE
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
SPHERE DRAKE INSUR.,
Party Role:
Plaintiff
Party Name:
J. SHREE CORPORATION
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