Name: | NORTH SHORE PERFORMING ARTS CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1997 (28 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2148364 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Address: | 49 MIDWAY AVE., LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYSSA MILHAVEN | Chief Executive Officer | 49 MIDWAY AVE., LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 MIDWAY AVE., LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-31 | 2001-05-17 | Address | 49 WIDWAY AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
1999-05-18 | 2001-05-17 | Address | 49 MIDWAY AVE., LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
1999-05-18 | 2001-05-17 | Address | 910 OYSTER BAY RD., E. NORWICH, NY, 11732, 1009, USA (Type of address: Principal Executive Office) |
1999-05-18 | 1999-12-31 | Address | 910 OYSTER BAY ROAD, EAST NORWICH, NY, 11732, 1009, USA (Type of address: Service of Process) |
1997-05-30 | 1999-05-18 | Address | 910 OYSTER BAY ROAD, EAST NORWICH, NY, 11723, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1760623 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
030612002047 | 2003-06-12 | BIENNIAL STATEMENT | 2003-05-01 |
010517002147 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
991231000503 | 1999-12-31 | CERTIFICATE OF CHANGE | 1999-12-31 |
990518002451 | 1999-05-18 | BIENNIAL STATEMENT | 1999-05-01 |
970530000350 | 1997-05-30 | CERTIFICATE OF INCORPORATION | 1997-05-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State