Search icon

NORTH SHORE LIFE & HEALTH AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH SHORE LIFE & HEALTH AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1988 (37 years ago)
Entity Number: 1248247
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 333 Jericho Turnpike, Suite 324, Jericho, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RYAN HANS Agent 241 ROCKAWAY AVE STE 101, VALLEY STREAM, NY, 11580

DOS Process Agent

Name Role Address
GLENN HECHLER DOS Process Agent 333 Jericho Turnpike, Suite 324, Jericho, NY, United States, 11753

Chief Executive Officer

Name Role Address
GLENN HECHLER Chief Executive Officer PO BOX 195, HICKSVILLE, NY, United States, 11802

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 241 ROCKAWAY AVE, STE 101, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address PO BOX 195, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
2015-09-22 2024-03-01 Address 241 ROCKAWAY AVE, STE 101, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2015-09-22 2024-03-01 Address 241 ROCKAWAY AVE, STE 101, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2015-07-13 2024-03-01 Address 241 ROCKAWAY AVE STE 101, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240301061472 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220912001007 2022-09-12 BIENNIAL STATEMENT 2022-03-01
150922002029 2015-09-22 BIENNIAL STATEMENT 2014-03-01
150713000541 2015-07-13 CERTIFICATE OF CHANGE 2015-07-13
940427002618 1994-04-27 BIENNIAL STATEMENT 1994-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State