Name: | SHAW CREATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1952 (73 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 84458 |
ZIP code: | 08840 |
County: | New York |
Place of Formation: | New York |
Address: | 24 WERNIK PLACE, METUCHEN, NJ, United States, 08840 |
Principal Address: | 10 W 33RD ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS G FREY | DOS Process Agent | 24 WERNIK PLACE, METUCHEN, NJ, United States, 08840 |
Name | Role | Address |
---|---|---|
RONALD L RANKIN | Chief Executive Officer | 65 CLYDE RD, STE D, SOMERSET, NJ, United States, 08873 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-29 | 2006-07-12 | Address | EMPIRE STATE BLDG., STE 2415, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2002-05-02 | 2004-07-29 | Address | EMPIRE STATE BUILDING, SUITE 2415, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1996-07-29 | 2004-07-29 | Address | 10 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-07-29 | 2002-05-02 | Address | 350 5TH AVE, ROOM 2415, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-07-29 | 2004-07-29 | Address | 10 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112637 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060712002758 | 2006-07-12 | BIENNIAL STATEMENT | 2006-07-01 |
040729002218 | 2004-07-29 | BIENNIAL STATEMENT | 2004-07-01 |
020711002126 | 2002-07-11 | BIENNIAL STATEMENT | 2002-07-01 |
020502000791 | 2002-05-02 | CERTIFICATE OF AMENDMENT | 2002-05-02 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State