Search icon

OLD SHORE ROAD REALTY CORP.

Company Details

Name: OLD SHORE ROAD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1996 (29 years ago)
Entity Number: 2037750
ZIP code: 11777
County: Nassau
Place of Formation: New York
Address: 414 MAIN ST, STE 202, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOIS KANIUK Chief Executive Officer 414 MAIN STREET, SUITE 202, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 414 MAIN ST, STE 202, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2013-10-25 2013-11-15 Address 414 MAIN STREET, STE. 202, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2008-06-06 2013-10-25 Address 3835 NW BOCA RATON BLVD, STE 200, BOCA RATON, FL, 33431, USA (Type of address: Service of Process)
2008-01-15 2008-06-06 Address 228 EAST 45TH STREET, TENTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-05-12 2008-01-15 Address 350 5TH AVE S 2418, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-05-12 2013-11-15 Address 17674 SCARSDALE WAY, BOCA RATON, FL, 33496, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180731006107 2018-07-31 BIENNIAL STATEMENT 2018-06-01
160818006250 2016-08-18 BIENNIAL STATEMENT 2016-06-01
140617006589 2014-06-17 BIENNIAL STATEMENT 2014-06-01
131115002315 2013-11-15 BIENNIAL STATEMENT 2012-06-01
131113000016 2013-11-13 ANNULMENT OF DISSOLUTION 2013-11-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State