EAST SHORE PARTNERS, INC.

Name: | EAST SHORE PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1991 (34 years ago) |
Entity Number: | 1572348 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 150 MOTOR PARKWAY, STE 202, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 MOTOR PARKWAY, STE 202, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
HAROLD J GARRECHT | Chief Executive Officer | 150 MOTOR PARKWAY, STE 202, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-07 | 2003-07-31 | Address | 560 BROAD HOLLOW RD, STE. 301, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2001-08-07 | 2003-07-31 | Address | 560 BROAD HOLLOW RD., STE. 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2001-08-07 | 2003-07-31 | Address | 560 BROADHOLLOW RD, STE. 301, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1997-08-27 | 2001-08-07 | Address | 560 BROAD HOLLOW RD, STE 301, MELVILLE, NY, 11747, 3702, USA (Type of address: Service of Process) |
1997-08-27 | 2001-08-07 | Address | 560 BROAD HOLLOW RD, STE 301, MELVILLE, NY, 11747, 3702, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130809006240 | 2013-08-09 | BIENNIAL STATEMENT | 2013-08-01 |
110824002498 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
090812003238 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
070813003404 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
051101002474 | 2005-11-01 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State