Name: | SOUTH SHORE ENTERTAINMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1986 (39 years ago) |
Entity Number: | 1063013 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O BELLMORE MOVIES, 222 PETTIT AVE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE E STAMPFEL | Chief Executive Officer | 95 BAYVIEW AVE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BELLMORE MOVIES, 222 PETTIT AVE, BELLMORE, NY, United States, 11710 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2000-04-21 | 2004-03-25 | Address | C/O BELLMORE MOVIES, 222-224A PETTIT AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2000-04-21 | 2004-03-25 | Address | BELLMORE MOVIES, 222-224 PETTIT AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1994-03-23 | 2000-04-21 | Address | 222-224 PETIT AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1993-06-07 | 2000-04-21 | Address | 95 BAYVIEW AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1993-06-07 | 2000-04-21 | Address | 95 BAYVIEW AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180305007089 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160307006777 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140320006391 | 2014-03-20 | BIENNIAL STATEMENT | 2014-03-01 |
120420002995 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100329002513 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State