Name: | SHORE RIDGE APT. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1986 (39 years ago) |
Entity Number: | 1063474 |
ZIP code: | 11501 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Address: | 369 WILLIS AVE, 14TH FLOOR, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 30000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AGIE WEISZ | Chief Executive Officer | 9437 SHORE ROAD, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, 14TH FLOOR, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-05-30 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
2024-03-01 | 2024-03-01 | Address | 9437 SHORE ROAD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2024-03-01 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
2023-06-16 | 2023-11-03 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
2023-05-05 | 2023-06-16 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301050312 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220302001023 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200304061318 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302006783 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160302007188 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State