Search icon

3 EAST SHORE REALTY CORP.

Company Details

Name: 3 EAST SHORE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1986 (39 years ago)
Date of dissolution: 16 Nov 2011
Entity Number: 1084897
ZIP code: 11023
County: Queens
Place of Formation: New York
Address: 175 EAST SHORE RD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM ZACCARIA Chief Executive Officer 175 EAST SHORE RD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
WILLIAM ZACCARIA DOS Process Agent 175 EAST SHORE RD, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2000-06-09 2004-05-11 Address 241 EAST SHORE ROAD, GREAT NECK, NY, 11023, 2431, USA (Type of address: Service of Process)
2000-06-09 2004-05-11 Address 241 EAST SHORE ROAD, GREAT NECK, NY, 11023, 2431, USA (Type of address: Chief Executive Officer)
2000-06-09 2004-05-11 Address 241 EAST SHORE ROAD, GREAT NECK, NY, 11023, 2431, USA (Type of address: Principal Executive Office)
1998-05-01 2000-06-09 Address C/O WILLIAM ZACCARIA, 42-44 DOUGLASTON PKWY, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
1993-01-21 2000-06-09 Address 241 EAST SHORE RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111116000583 2011-11-16 CERTIFICATE OF DISSOLUTION 2011-11-16
100729002449 2010-07-29 BIENNIAL STATEMENT 2010-05-01
080606002302 2008-06-06 BIENNIAL STATEMENT 2008-05-01
060519003098 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040511002827 2004-05-11 BIENNIAL STATEMENT 2004-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State