NORTH SHORE ADVISORY SERVICES, INC.

Name: | NORTH SHORE ADVISORY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1992 (33 years ago) |
Entity Number: | 1678750 |
ZIP code: | 10989 |
County: | New York |
Place of Formation: | New York |
Address: | 434 SIERRA VISTA LANE, VALLEY COTTAGE, NY, United States, 10989 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTH SHORE ADVISORY SERVICES, INC. | DOS Process Agent | 434 SIERRA VISTA LANE, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
TRACY BECKER | Chief Executive Officer | 434 SIERRA VISTA LANE, VALLEY COTTAGE, NY, United States, 10989 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2023-06-06 | Address | 434 SIERRA VISTA LANE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2023-06-06 | Address | 709 ROUTE 9W S., NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2023-06-06 | Address | 709 ROUTE 9W S, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2020-11-02 | 2023-06-06 | Address | 709 ROUTE 9W S., NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2012-09-14 | 2020-11-02 | Address | 155 WHITE PLAINS RD, STE 200, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606000557 | 2023-06-06 | BIENNIAL STATEMENT | 2022-11-01 |
201102061268 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
121105006361 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
120914002055 | 2012-09-14 | BIENNIAL STATEMENT | 2010-11-01 |
021017002097 | 2002-10-17 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State