SHAW CONSULTING SERVICES, INC.

Name: | SHAW CONSULTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1982 (43 years ago) |
Date of dissolution: | 22 Sep 2023 |
Entity Number: | 796775 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 761 FAIR STREET, CARMEL, NY, United States, 10512 |
Principal Address: | 263 FAIR STREET, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 761 FAIR STREET, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
WILLIAM SHAW | Chief Executive Officer | 263 FAIR STREET, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-01 | 2023-09-22 | Address | 263 FAIR STREET, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2017-08-01 | 2023-09-22 | Address | 761 FAIR STREET, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1983-07-27 | 2017-09-19 | Name | SHAW WELDING SUPPLY, INC. |
1982-10-05 | 1983-07-27 | Name | ALL-COUNTY WELDING PRODUCTS, INC. |
1982-10-05 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230922003167 | 2023-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-02 |
170919000357 | 2017-09-19 | CERTIFICATE OF AMENDMENT | 2017-09-19 |
170801002061 | 2017-08-01 | BIENNIAL STATEMENT | 2016-10-01 |
B005611-3 | 1983-07-27 | CERTIFICATE OF AMENDMENT | 1983-07-27 |
A908593-4 | 1982-10-05 | CERTIFICATE OF INCORPORATION | 1982-10-05 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State