Search icon

SHEL NL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SHELDON JACOBS Chief Executive Officer 143 STONE OAKS DR, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
SHELDON JACOBS DOS Process Agent 143 STONE OAKS DR, HARTSDALE, NY, United States, 10530

History

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)

Filings

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