Name: | NORTH SHORE COVERAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1997 (28 years ago) |
Entity Number: | 2151468 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 66 WIMBLEDON DRIVE, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH JAY LESTER | Chief Executive Officer | 66 WIMBLEDON DRIVE, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
KENNETH JAY LESTER | DOS Process Agent | 66 WIMBLEDON DRIVE, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 66 WIMBLEDON DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2023-06-01 | Address | 66 WIMBLEDON DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2015-06-01 | 2021-06-01 | Address | 66 WIMBLEDON DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2015-06-01 | 2023-06-01 | Address | 66 WIMBLEDON DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1999-06-14 | 2015-06-01 | Address | 15 FIELDSTONE LANE, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office) |
1999-06-14 | 2015-06-01 | Address | 15 FIELDSTONE LANE, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
1999-06-14 | 2015-06-01 | Address | 15 FIELDSTONE LANE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
1997-06-10 | 1999-06-14 | Address | 15 FIELDSTONE LANE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
1997-06-10 | 2023-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601003186 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210601060144 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
200218060378 | 2020-02-18 | BIENNIAL STATEMENT | 2019-06-01 |
170608006044 | 2017-06-08 | BIENNIAL STATEMENT | 2017-06-01 |
150601006261 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130607006059 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110616002077 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090601002435 | 2009-06-01 | BIENNIAL STATEMENT | 2009-06-01 |
070614002121 | 2007-06-14 | BIENNIAL STATEMENT | 2007-06-01 |
050803002065 | 2005-08-03 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State