Search icon

SHORES MANAGEMENT CORP.

Company Details

Name: SHORES MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2000 (25 years ago)
Entity Number: 2551000
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 28 CORNELL RD, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 CORNELL RD, EAST PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
DAVID C KAZMARK Chief Executive Officer 28 CORNELL RD, EAST PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 28 CORNELL RD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2002-08-20 2025-04-08 Address 28 CORNELL RD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2002-08-20 2025-04-08 Address 28 CORNELL RD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2000-09-20 2002-08-20 Address 45 MAPLE ROAD, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2000-09-11 2000-09-20 Address 25 MAPLE ROAD, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2000-09-11 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250408001547 2025-04-08 BIENNIAL STATEMENT 2025-04-08
200227060286 2020-02-27 BIENNIAL STATEMENT 2018-09-01
160902006213 2016-09-02 BIENNIAL STATEMENT 2016-09-01
121005006172 2012-10-05 BIENNIAL STATEMENT 2012-09-01
100914002955 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080826002925 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060901002741 2006-09-01 BIENNIAL STATEMENT 2006-09-01
041018002525 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020820002062 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000920000482 2000-09-20 CERTIFICATE OF CHANGE 2000-09-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State