Name: | WEST SHORE SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1989 (36 years ago) |
Entity Number: | 1360554 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5220 MERRICK RD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5220 MERRICK RD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
JAMES LASCALIA JR | Chief Executive Officer | 5220 MERRICK RD, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1989-06-13 | 1993-01-25 | Address | 5220 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070706002790 | 2007-07-06 | BIENNIAL STATEMENT | 2007-06-01 |
050726002264 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
030620002308 | 2003-06-20 | BIENNIAL STATEMENT | 2003-06-01 |
010601002595 | 2001-06-01 | BIENNIAL STATEMENT | 2001-06-01 |
990805002341 | 1999-08-05 | BIENNIAL STATEMENT | 1999-06-01 |
970616002760 | 1997-06-16 | BIENNIAL STATEMENT | 1997-06-01 |
000049007545 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
930125002238 | 1993-01-25 | BIENNIAL STATEMENT | 1992-06-01 |
C021783-5 | 1989-06-13 | CERTIFICATE OF INCORPORATION | 1989-06-13 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State