Name: | ALL SHORE ABSTRACT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1988 (37 years ago) |
Entity Number: | 1266096 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 99 EAST MAIN STREET, Suite 3, EAST ISLIP, NY, United States, 11730 |
Principal Address: | 99 E MAIN STREET Ste#3, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK J JOHNSTON | Chief Executive Officer | 99 EAST MAIN STREET STE #3, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 EAST MAIN STREET, Suite 3, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 99 EAST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 99 EAST MAIN STREET STE #3, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2021-09-22 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-06-21 | 2024-06-03 | Address | 99 EAST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2004-06-21 | 2024-06-03 | Address | 99 EAST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603003203 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220824003465 | 2022-08-24 | BIENNIAL STATEMENT | 2022-06-01 |
210919000016 | 2021-09-19 | BIENNIAL STATEMENT | 2021-09-19 |
180605006497 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160601007115 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State