Name: | SHEPPARD INVESTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1952 (73 years ago) |
Date of dissolution: | 09 May 1985 |
Entity Number: | 84935 |
ZIP code: | 06830 |
County: | Queens |
Place of Formation: | New York |
Address: | 535 LAKE AVE., GREENWICH, CT, United States, 06830 |
Shares Details
Shares issued 0
Share Par Value 24260
Type CAP
Name | Role | Address |
---|---|---|
JOHN W. SHEPPARD | DOS Process Agent | 535 LAKE AVE., GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1979-04-12 | 1979-04-12 | Address | 535 LAKE AVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
1972-12-11 | 1979-04-12 | Address | 1 E. PUTNAM AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
1963-08-02 | 1972-12-11 | Address | 700 PARK AVE., APT. 3-A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1961-04-27 | 1963-08-02 | Address | 700 PARK AVE., APT. 3-A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1959-06-01 | 1961-04-27 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C217526-2 | 1994-12-05 | ASSUMED NAME CORP INITIAL FILING | 1994-12-05 |
B224343-4 | 1985-05-09 | CERTIFICATE OF DISSOLUTION | 1985-05-09 |
A567668-4 | 1979-04-12 | CERTIFICATE OF AMENDMENT | 1979-04-12 |
A567668-3 | 1979-04-12 | CERTIFICATE OF AMENDMENT | 1979-04-12 |
A33688-3 | 1972-12-11 | CERTIFICATE OF AMENDMENT | 1972-12-11 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State