Name: | SHIP TO SHORE RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1998 (27 years ago) |
Entity Number: | 2266401 |
ZIP code: | 12487 |
County: | Ulster |
Place of Formation: | New York |
Address: | 14 William White Road, Ulster Park, NY, United States, 12487 |
Principal Address: | 15 W STRAND ST, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMIR HRICHI | DOS Process Agent | 14 William White Road, Ulster Park, NY, United States, 12487 |
Name | Role | Address |
---|---|---|
SAMIR M. HRICHI | Chief Executive Officer | 15 W. STRAND, KINGSTON, NY, United States, 12401 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-232055 | Alcohol sale | 2023-06-27 | 2023-06-27 | 2025-06-30 | 15 WEST STRAND STREET, KINGSTON, New York, 12401 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 15 W. STRAND, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2002-06-05 | 2015-01-07 | Address | UNIT 7 THE HILLS, PORT EWEN, NY, 12466, USA (Type of address: Principal Executive Office) |
2000-06-08 | 2024-06-04 | Address | 15 W. STRAND, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2000-06-08 | 2002-06-05 | Address | 1 BROADWAY, APT 304, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1998-06-05 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604002219 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
221004003299 | 2022-10-04 | BIENNIAL STATEMENT | 2022-06-01 |
150107002005 | 2015-01-07 | BIENNIAL STATEMENT | 2014-06-01 |
040701002527 | 2004-07-01 | BIENNIAL STATEMENT | 2004-06-01 |
020605002672 | 2002-06-05 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State