Name: | NORTH SHORE DEVELOPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1955 (70 years ago) |
Date of dissolution: | 26 Aug 1999 |
Entity Number: | 102984 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 15 NORWOOD ROAD, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 NORWOOD ROAD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
HARRY MASCARO | Chief Executive Officer | 15 NORWOOD ROAD, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
1960-10-31 | 1994-04-25 | Address | 15 NORWOOD RD., NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
1955-03-23 | 1955-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1955-03-23 | 1960-10-31 | Address | 15 COTTAGE COURT, HUNTINGTON STA, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990826000459 | 1999-08-26 | CERTIFICATE OF DISSOLUTION | 1999-08-26 |
990311002025 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
970407002242 | 1997-04-07 | BIENNIAL STATEMENT | 1997-03-01 |
940425002028 | 1994-04-25 | BIENNIAL STATEMENT | 1994-03-01 |
930517002178 | 1993-05-17 | BIENNIAL STATEMENT | 1993-03-01 |
B180634-2 | 1985-01-09 | ASSUMED NAME CORP INITIAL FILING | 1985-01-09 |
238887 | 1960-10-31 | CERTIFICATE OF AMENDMENT | 1960-10-31 |
9113-68 | 1955-09-27 | CERTIFICATE OF AMENDMENT | 1955-09-27 |
8973-91 | 1955-03-23 | CERTIFICATE OF INCORPORATION | 1955-03-23 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State