Search icon

NORTH SHORE PERFORMING ARTS CENTER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LYSSA MILHAVEN Chief Executive Officer 49 MIDWAY AVE., LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 MIDWAY AVE., LOCUST VALLEY, NY, United States, 11560

History

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)

Filings

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