Search icon

THE SHIELDS II CORP.

Company Details

Name: THE SHIELDS II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1984 (41 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 915127
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: 3706 61st Street, Woodside, NY, United States, 11377
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HAROLD SHIELDS Chief Executive Officer 3706 61ST STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131066 Alcohol sale 2024-03-11 2024-03-11 2026-02-28 15403 CROSS ISLAND PKWY, WHITESTONE, New York, 11357 Restaurant

History

Start date End date Type Value
2022-10-01 2024-05-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-09-29 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-29 2022-10-01 Address 154-03 CROSS ISLAND PKWY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2022-06-29 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-29 2022-06-29 Address 154-03 CROSS ISLAND PKWY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2022-06-01 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-05-08 2022-06-29 Address 154-03 CROSS ISLAND PKWY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1984-05-08 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240524000755 2024-05-24 BIENNIAL STATEMENT 2024-05-24
221001000607 2022-09-29 CERTIFICATE OF CHANGE BY ENTITY 2022-09-29
220629002015 2022-06-29 CERTIFICATE OF AMENDMENT 2022-06-29
220629001986 2022-06-01 CERTIFICATE OF PAYMENT OF TAXES 2022-06-01
DP-675675 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B099278-5 1984-05-08 CERTIFICATE OF INCORPORATION 1984-05-08

Date of last update: 28 Feb 2025

Sources: New York Secretary of State