Search icon

JERSEY SHORE, INC.

Company Details

Name: JERSEY SHORE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1996 (29 years ago)
Date of dissolution: 12 Feb 2001
Entity Number: 2061551
ZIP code: 90036
County: New York
Place of Formation: California
Address: 5670 WILSHIRE BOULEVARD, SUITE 1450, LOS ANGELES, CA, United States, 90036
Principal Address: 4536 VARNA AVENUE, SHERMAN OAKS, CA, United States, 91423

Chief Executive Officer

Name Role Address
FRANK C. MULA Chief Executive Officer 4536 VARNA AVENUE, SHERMAN OAKS, CA, United States, 91423

DOS Process Agent

Name Role Address
C/O CORINNE PLEGER DOS Process Agent 5670 WILSHIRE BOULEVARD, SUITE 1450, LOS ANGELES, CA, United States, 90036

History

Start date End date Type Value
1998-08-24 2001-02-12 Address WARREN BRAKENSIEK, 5670 WILSHIRE BLVD, #1450, LOS ANGELES, CA, 90036, USA (Type of address: Service of Process)
1996-08-29 1998-08-24 Address 5670 WILSHIRE BLVD. SUITE 1450, LOS ANGELES, CA, 90036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010212000662 2001-02-12 SURRENDER OF AUTHORITY 2001-02-12
000817002050 2000-08-17 BIENNIAL STATEMENT 2000-08-01
980824002033 1998-08-24 BIENNIAL STATEMENT 1998-08-01
960829000410 1996-08-29 APPLICATION OF AUTHORITY 1996-08-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State