Name: | SHAREEF ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1982 (42 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 800060 |
ZIP code: | 14204 |
County: | Niagara |
Place of Formation: | New York |
Address: | 230 PRATT STREET, BUFFALO, NY, United States, 14204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JABRIL SHAREEF | DOS Process Agent | 230 PRATT STREET, BUFFALO, NY, United States, 14204 |
Name | Role | Address |
---|---|---|
JABRIL SHAREEF | Chief Executive Officer | 230 PRATT STREET, BUFFALO, NY, United States, 14204 |
Start date | End date | Type | Value |
---|---|---|---|
1982-10-22 | 1998-10-28 | Address | 1123 CLEVELAND AVE., NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1561731 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
001025002378 | 2000-10-25 | BIENNIAL STATEMENT | 2000-10-01 |
981028002462 | 1998-10-28 | BIENNIAL STATEMENT | 1998-10-01 |
A913524-5 | 1982-10-22 | CERTIFICATE OF INCORPORATION | 1982-10-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17613407 | 0213600 | 1986-10-15 | KENFIELD HOMES, BUFFALO, NY, 14215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1986-10-22 |
Abatement Due Date | 1986-10-25 |
Current Penalty | 70.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1986-10-22 |
Abatement Due Date | 1986-10-25 |
Current Penalty | 120.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1986-10-22 |
Abatement Due Date | 1986-10-31 |
Nr Instances | 1 |
Nr Exposed | 15 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State