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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 CORNELL RD, EAST PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
DAVID C KAZMARK | Chief Executive Officer | 28 CORNELL RD, EAST PATCHOGUE, NY, United States, 11772 |
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 |
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