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 |
Name | Role | Address |
---|---|---|
FRANK C. MULA | Chief Executive Officer | 4536 VARNA AVENUE, SHERMAN OAKS, CA, United States, 91423 |
Name | Role | Address |
---|---|---|
C/O CORINNE PLEGER | DOS Process Agent | 5670 WILSHIRE BOULEVARD, SUITE 1450, LOS ANGELES, CA, United States, 90036 |
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) |
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