Name: | SHEEP-SHORE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1992 (33 years ago) |
Entity Number: | 1660971 |
ZIP code: | 90049 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 251 OLD MONTAUK HIGHWAY, MONTAUK, NY, United States, 11954 |
Address: | 11667 GORHAM AVE, APT 102, LOS ANGELES, CA, United States, 90049 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYD USEROWITZ CO | DOS Process Agent | 11667 GORHAM AVE, APT 102, LOS ANGELES, CA, United States, 90049 |
Name | Role | Address |
---|---|---|
SYD USEROWITZ | Chief Executive Officer | 251 OLD MONTAUK HIGHWAY, MONTAUK, NY, United States, 11954 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2024-08-26 | Address | 251 OLD MONTAUK HIGHWAY, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-26 | Address | 251 OLD MONTAUK HIGHWAY, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-26 | Address | 251 OLD MONTAUK HIGHWAY, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
2018-08-01 | 2020-08-03 | Address | 110-45 QUEENS BLVD, 817, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2016-11-01 | 2018-08-01 | Address | 11045 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826001878 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
230125002242 | 2023-01-25 | BIENNIAL STATEMENT | 2022-08-01 |
200803063484 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006821 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
161101007754 | 2016-11-01 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State