Search icon

SHORE RIDGE APT. CORP.

Company Details

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

Chief Executive Officer

Name Role Address
AGIE WEISZ Chief Executive Officer 9437 SHORE ROAD, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
MARK LEVINE DOS Process Agent 369 WILLIS AVE, 14TH FLOOR, MINEOLA, NY, United States, 11501

History

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

Filings

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