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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 HOYT AVENUE, 2ND FL, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
ANDREW MOLLER | Chief Executive Officer | 115 HOYT AVENUE, 2ND FLOOR, MAMARONECK, NY, United States, 10543 |
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) |
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