Name: | SOUTH SHORE DELIVERY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1987 (38 years ago) |
Entity Number: | 1140629 |
ZIP code: | 11725 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 114, COMMACK, NY, United States, 11725 |
Principal Address: | 25 CORNFLOWER LANE, E NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW LOPES | Chief Executive Officer | PO BOX 114, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 114, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-16 | 2007-11-27 | Address | 25 CORNFLOWER LN, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
1992-11-24 | 1993-11-18 | Address | 27 STONYWOOD ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2001-11-16 | Address | 27 STONYWOOD ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1992-11-24 | 2001-11-16 | Address | 27 STONYWOOD ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1987-11-25 | 1992-11-24 | Address | 4044 CONNECTICUT AVE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171106006045 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
131118006035 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
111129002756 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
071127002443 | 2007-11-27 | BIENNIAL STATEMENT | 2007-11-01 |
051215002353 | 2005-12-15 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State