Search icon

SOUTH SHORE COMMONS, INC.

Company Details

Name: SOUTH SHORE COMMONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1991 (34 years ago)
Date of dissolution: 08 Nov 2007
Entity Number: 1546090
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 510 LEONARD CT, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME GENOVA Chief Executive Officer 510 LEONARD CT, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 LEONARD CT, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2003-05-23 2007-05-31 Address 200 ROGERS COURT, WEST BABYLON, NY, 11704, 6542, USA (Type of address: Principal Executive Office)
2001-07-16 2007-05-31 Address 200 ROGERS COURT, WEST BABYLON, NY, 11704, 6542, USA (Type of address: Service of Process)
2001-07-16 2007-05-31 Address 200 ROGERS COURT, WEST BABYLON, NY, 11704, 6542, USA (Type of address: Chief Executive Officer)
2001-07-16 2003-05-23 Address 2100 ROGERS COURT, WEST BABYLON, NY, 11704, 6542, USA (Type of address: Principal Executive Office)
2001-05-31 2001-07-16 Address 200 ROGERS CT, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
071108000796 2007-11-08 CERTIFICATE OF DISSOLUTION 2007-11-08
070531002604 2007-05-31 BIENNIAL STATEMENT 2007-05-01
050822002491 2005-08-22 BIENNIAL STATEMENT 2005-05-01
030523002479 2003-05-23 BIENNIAL STATEMENT 2003-05-01
010716002558 2001-07-16 BIENNIAL STATEMENT 2001-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State