Name: | SHEAR INSTINCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1983 (42 years ago) |
Date of dissolution: | 07 Jun 2024 |
Entity Number: | 866207 |
ZIP code: | 11795 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 790 UDALL ROAD, WEST ISLIP, NY, United States, 11795 |
Address: | 790 UDALL RD, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 790 UDALL RD, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
KERRY E DISALVATORE | Chief Executive Officer | 21 N. DURKEE LANE, E. PATCHOGUE, NY, United States, 11772 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21SH0147293 | Appearance Enhancement Business License | 2021-04-30 | 2025-04-30 | 790 UDALL RD, WEST ISLIP, NY, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-17 | 2024-06-24 | Address | 790 UDALL RD, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
1999-10-04 | 2024-06-24 | Address | 21 N. DURKEE LANE, E. PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1995-03-31 | 1999-10-04 | Address | 561 MUNCEY ROAD, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office) |
1995-03-31 | 1999-10-04 | Address | 561 MUNCEY ROAD, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1995-03-31 | 2007-09-17 | Address | 561 MUNCEY ROAD, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624003572 | 2024-06-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-07 |
130906006212 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
090922002385 | 2009-09-22 | BIENNIAL STATEMENT | 2009-09-01 |
070917002331 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051102002857 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State