Name: | SHEL NL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1983 (42 years ago) |
Date of dissolution: | 02 May 2006 |
Entity Number: | 848724 |
ZIP code: | 10530 |
County: | Westchester |
Place of Formation: | New York |
Address: | 143 STONE OAKS DR, HARTSDALE, NY, United States, 10530 |
Principal Address: | SHELDON JACOBS, 143 STONE OAKS DR, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELDON JACOBS | Chief Executive Officer | 143 STONE OAKS DR, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
SHELDON JACOBS | DOS Process Agent | 143 STONE OAKS DR, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-19 | 2005-08-05 | Address | 50 HALF MOON LANE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
2003-12-19 | 2005-08-05 | Address | 50 HALF MOON LANE, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
2003-12-19 | 2005-08-05 | Address | 50 HALF MOON LANE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2001-06-14 | 2003-12-19 | Address | 410 SAW MILL RIVER RD, STE 2060, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2001-06-14 | 2003-12-19 | Address | 410 SAW MILL RIVER RD, STE 2060, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060502000826 | 2006-05-02 | CERTIFICATE OF DISSOLUTION | 2006-05-02 |
050805002030 | 2005-08-05 | BIENNIAL STATEMENT | 2005-06-01 |
031222000559 | 2003-12-22 | CERTIFICATE OF AMENDMENT | 2003-12-22 |
031219002502 | 2003-12-19 | BIENNIAL STATEMENT | 2003-06-01 |
010614002401 | 2001-06-14 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State