Search icon

19 SHORE ROAD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 19 SHORE ROAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1997 (28 years ago)
Entity Number: 2157846
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 1981 MARCUS AVE, C 100, LAKE SUCCESS, NY, United States, 11042
Principal Address: 692 SO WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POVOL & FELDMAN, CPA DOS Process Agent 1981 MARCUS AVE, C 100, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
MATTHEW BARBARA Chief Executive Officer 692 SO WELLWOOD AVE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 692 SO WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2009-07-22 2023-09-18 Address 1981 MARCUS AVE, C 100, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2009-07-22 2023-09-18 Address 692 SO WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2007-06-07 2009-07-22 Address 59 E MAIN STREET, SUITE 11, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2007-06-07 2009-07-22 Address C/O PAUL BARBARA, 59 E MAIN STREET, STE 11, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230918003544 2023-09-18 BIENNIAL STATEMENT 2023-06-01
130712002397 2013-07-12 BIENNIAL STATEMENT 2013-06-01
110728002289 2011-07-28 BIENNIAL STATEMENT 2011-06-01
090722002146 2009-07-22 BIENNIAL STATEMENT 2009-06-01
070607002158 2007-06-07 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State