Name: | SOUTH SHORE SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1985 (40 years ago) |
Entity Number: | 1026091 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 E 59TH ST, STE 750, NEW YORK, NY, United States, 10022 |
Principal Address: | 501 DEVON PLACE, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELIH DOGAN | DOS Process Agent | 5 E 59TH ST, STE 750, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
YUSUF ERGEZER | Chief Executive Officer | 501 DEVON PLACE, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-02 | 2013-09-23 | Address | 350 PARK AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-08-31 | 2009-09-02 | Address | 350 PARK AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-10-04 | 2007-08-31 | Address | 599 LEXINGTON AVE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
2001-10-04 | 2009-09-02 | Address | 1310 5TH AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1999-11-09 | 2009-09-02 | Address | 501 DEVON PLACE, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200916000278 | 2020-09-16 | CERTIFICATE OF AMENDMENT | 2020-09-16 |
130923002290 | 2013-09-23 | BIENNIAL STATEMENT | 2013-09-01 |
110921002183 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
090902002059 | 2009-09-02 | BIENNIAL STATEMENT | 2009-09-01 |
070831002231 | 2007-08-31 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State