Search icon

SHOREHAVEN PROPERTY, INC.

Company Details

Name: SHOREHAVEN PROPERTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1994 (31 years ago)
Date of dissolution: 31 Dec 2023
Entity Number: 1796521
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 111 Great Neck Road, Great Neck, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSS DWORMAN Chief Executive Officer 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
PERRY KAMERMAN DOS Process Agent 111 Great Neck Road, Great Neck, NY, United States, 11021

History

Start date End date Type Value
2008-04-22 2013-10-02 Address 645 FIFTH AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-02-24 2013-10-02 Address 645 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-03-09 2004-02-24 Address 645 FIFTH AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-03-03 2013-10-02 Address 645 FIFTH AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-03-03 2000-03-09 Address 645 FIFTH AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231220000886 2023-12-20 CERTIFICATE OF MERGER 2023-12-31
211019002371 2021-10-19 BIENNIAL STATEMENT 2021-10-19
210617000403 2021-06-17 CERTIFICATE OF MERGER 2021-06-30
210617000400 2021-06-17 CERTIFICATE OF MERGER 2021-06-30
180511002037 2018-05-11 BIENNIAL STATEMENT 2018-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State