Search icon

SHRI'S ENTERPRISES, INC.

Headquarter

Company Details

Entity Name: SHRI'S ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 2001 (23 years ago)
Date of dissolution: 27 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2013 (12 years ago)
Document Number: P01000082814
FEI/EIN Number 010658907
Address: 35 RICHMOND HILLS, IRVINGTON, NY, 10533
Mail Address: 35 RICHMOND HILLS, IRVINGTON, NY, 10533
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SHRI'S ENTERPRISES, INC., CONNECTICUT 0723732 CONNECTICUT

Agent

Name Role Address
SRIVASTAVA PRANYA Agent 266 WILSHIRE BLVD.,. SUITE 127, CASSELBERRY, FL, 06033

President

Name Role Address
SRIVASTAVA PRANYA President 35 RICHMOND HILLS, IRVINGTON, NY, 10533

Director

Name Role Address
SRIVASTAVA PRANYA Director 35 RICHMOND HILLS, IRVINGTON, NY, 10533
SRIVASTAVA SAMEER Director 35 RICHMOND HILLS, IRVINGTON, NY, 10533
SRIVASTAV PRESHANT Director 35 RICHMOND HILLS, IRVINGTON, NY, 10533
SRIVASTAV ASHIMA Director 35 RICHMOND HILLS, IRVINGTON, NY, 10533
SRIVASTAVA SUBHASH Director 35 RICHMOND HILLS, IRVINGTON, NY, 10533

Secretary

Name Role Address
SRIVASTAVA SAMEER Secretary 35 RICHMOND HILLS, IRVINGTON, NY, 10533

Treasurer

Name Role Address
SRIVASTAVA SAMEER Treasurer 35 RICHMOND HILLS, IRVINGTON, NY, 10533

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 35 RICHMOND HILLS, IRVINGTON, NY 10533 No data
CHANGE OF MAILING ADDRESS 2011-01-07 35 RICHMOND HILLS, IRVINGTON, NY 10533 No data
REGISTERED AGENT NAME CHANGED 2008-02-15 SRIVASTAVA, PRANYA No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 266 WILSHIRE BLVD.,. SUITE 127, CASSELBERRY, FL 06033 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-27
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State