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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HAROLD SHIELDS | Chief Executive Officer | 3706 61ST STREET, WOODSIDE, NY, United States, 11377 |
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 |
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 |
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