Search icon

MISTY SHORE, INC.

Company Details

Name: MISTY SHORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1989 (36 years ago)
Entity Number: 1334110
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE KENAN Chief Executive Officer 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2024-10-30 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2025-04-01 Address 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-04-01 Address 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2023-04-18 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-08 2023-04-18 Address 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401044126 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230418001563 2023-04-18 BIENNIAL STATEMENT 2023-04-18
210330002020 2021-03-30 BIENNIAL STATEMENT 2021-03-01
190403002029 2019-04-03 BIENNIAL STATEMENT 2019-03-01
150408002032 2015-04-08 BIENNIAL STATEMENT 2015-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State