Name: | WEST SHORE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1985 (40 years ago) |
Entity Number: | 1002781 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 BARDWELL LANE, OFFICER, NY, United States, 11743 |
Principal Address: | 3 BARDWELL LANE, HALESITE, NY, United States, 11743 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE L GAZZA | Chief Executive Officer | C/O JEANNE TAYLOR, 3 BARDWELL LA, HALESITE, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
WEST SHORE PROPERTIES, INC. | DOS Process Agent | 3 BARDWELL LANE, OFFICER, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-22 | 2023-08-22 | Address | C/O JEANNE TAYLOR, 3 BARDWELL LA, HALESITE, NY, 11743, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2023-08-22 | Address | 3 BARDWELL LANE, HALESITE, NY, 11743, USA (Type of address: Service of Process) |
2021-06-01 | 2023-08-22 | Address | C/O JEANNE TAYLOR, 3 BARDWELL LA, HALESITE, NY, 11743, USA (Type of address: Chief Executive Officer) |
2011-06-24 | 2021-06-01 | Address | 9 WOODVALE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2011-06-24 | 2021-06-01 | Address | 9 WOODVALE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822003919 | 2023-08-22 | BIENNIAL STATEMENT | 2023-06-01 |
210601060915 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190613060254 | 2019-06-13 | BIENNIAL STATEMENT | 2019-06-01 |
170601006306 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006430 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State