Search icon

NORTH SHORE MANAGEMENT OF ILLINOIS

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH SHORE MANAGEMENT OF ILLINOIS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1996 (29 years ago)
Entity Number: 2092336
ZIP code: 10005
County: New York
Place of Formation: Illinois
Foreign Legal Name: NORTH SHORE MANAGEMENT ASSOCIATES, INC.
Fictitious Name: NORTH SHORE MANAGEMENT OF ILLINOIS
Principal Address: 400 SKOKIE BLVD / SUITE 875, NORTHBROOK, IL, United States, 60062
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID W EMMERICH Chief Executive Officer 400 SKOKIE BLVD / SUITE 875, NORTHBROOK, IL, United States, 60062

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2020-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-02-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-02-09 2014-12-01 Address 5 REVERE DRIVE / SUITE 200, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2011-02-09 2014-12-01 Address 5 REVERE DRIVE / SUITE 200, NORTHBROOK, IL, 60062, USA (Type of address: Principal Executive Office)
1999-10-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201202061320 2020-12-02 BIENNIAL STATEMENT 2020-12-01
SR-24790 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24789 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181205006452 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201006718 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State