Search icon

NORTH SHORE COVERAGE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
KENNETH JAY LESTER Chief Executive Officer 66 WIMBLEDON DRIVE, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
KENNETH JAY LESTER DOS Process Agent 66 WIMBLEDON DRIVE, ROSLYN, NY, United States, 11576

History

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

Filings

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