Name: | SHORE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1995 (29 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1956395 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | 830-A ATLANTIC AVE, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH COTRONES MD | Chief Executive Officer | 830-A ATLANTIC AVE, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 830-A ATLANTIC AVE, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-31 | 2005-12-02 | Address | 830-A ATLANTIC AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
1997-09-29 | 2001-08-31 | Address | 830-A ATLANTIC AVE., BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
1997-09-29 | 2005-12-02 | Address | 830-A ATLANTIC AVE., BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
1995-09-14 | 2003-09-09 | Address | 3326 BAYFRONT AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1835408 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
051202002455 | 2005-12-02 | BIENNIAL STATEMENT | 2005-09-01 |
030909002574 | 2003-09-09 | BIENNIAL STATEMENT | 2003-09-01 |
010831002579 | 2001-08-31 | BIENNIAL STATEMENT | 2001-09-01 |
990923002778 | 1999-09-23 | BIENNIAL STATEMENT | 1999-09-01 |
970929002024 | 1997-09-29 | BIENNIAL STATEMENT | 1997-09-01 |
950914000510 | 1995-09-14 | CERTIFICATE OF INCORPORATION | 1995-09-14 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State