Search icon

SHORE LINE MONOGRAMMING, INC.

Company Details

Name: SHORE LINE MONOGRAMMING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1987 (38 years ago)
Entity Number: 1187848
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 115 HOYT AVENUE, 2ND FL, MAMARONECK, NY, United States, 10543
Principal Address: 115 HOYT AVENUE, 2ND FLOOR, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 HOYT AVENUE, 2ND FL, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
ANDREW MOLLER Chief Executive Officer 115 HOYT AVENUE, 2ND FLOOR, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2005-10-21 2010-10-08 Address 1 AQUEDUCT RD, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2005-10-21 2010-10-08 Address 7 RICHLAND RD, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
2003-08-07 2010-10-08 Address 1 AQUEDUCT RD, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2001-07-25 2005-10-21 Address 385 RYE BEACH AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
2001-07-25 2005-10-21 Address 385 RYE BEACH AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2001-07-25 2003-08-07 Address 200 WILLIAM ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1993-04-09 2001-07-25 Address 385 BEACH AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-04-09 2001-07-25 Address 385 BEACH AVENUE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1993-04-09 2001-07-25 Address 385 BEACH AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)
1987-07-20 1993-04-09 Address 385 RYE BEACH AVE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150701006212 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130711006296 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110728003008 2011-07-28 BIENNIAL STATEMENT 2011-07-01
101008002382 2010-10-08 BIENNIAL STATEMENT 2009-07-01
051021002278 2005-10-21 BIENNIAL STATEMENT 2005-07-01
030807002227 2003-08-07 BIENNIAL STATEMENT 2003-07-01
010725002366 2001-07-25 BIENNIAL STATEMENT 2001-07-01
990930002061 1999-09-30 BIENNIAL STATEMENT 1999-07-01
970724002174 1997-07-24 BIENNIAL STATEMENT 1997-07-01
930409003238 1993-04-09 BIENNIAL STATEMENT 1992-07-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State