Search icon

SHO - AIDS, INC.

Headquarter

Company Details

Name: SHO - AIDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1953 (72 years ago)
Entity Number: 91628
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 3000 HENDERSON DR, SHARON HILL, PA, United States, 19079
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ESTATE OF ANGELO CODAMO Chief Executive Officer 3000 HENDERSON DR, SHARON HILL, PA, United States, 19079

Links between entities

Type:
Headquarter of
Company Number:
P10914
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_54378572
State:
ILLINOIS

History

Start date End date Type Value
2015-06-01 2017-06-01 Address 3000 HENDERSON DR, SHARON HILL, PA, 19079, USA (Type of address: Chief Executive Officer)
2003-05-27 2011-04-22 Address 3000 HENDERSON DR, SHARON HILL, PA, 19079, USA (Type of address: Service of Process)
1995-07-20 2003-05-27 Address 3000 HENDERSON DR, SHARON HILL, NY, 19079, USA (Type of address: Principal Executive Office)
1995-07-20 2015-06-01 Address 3000 HENDERSON DR, SHARON HILL, PA, 19079, USA (Type of address: Chief Executive Officer)
1995-07-20 2003-05-27 Address 407 S. SHARP AVE, GLENOLDEN, PA, 19036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170601007180 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006398 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130702002339 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110628002464 2011-06-28 BIENNIAL STATEMENT 2011-06-01
110422000924 2011-04-22 CERTIFICATE OF AMENDMENT 2011-04-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State