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
Name | Role | Address |
---|---|---|
BRUCE KENAN | Chief Executive Officer | 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
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) |
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