Search icon

SHORE VIEW LLC

Company Details

Name: SHORE VIEW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2001 (24 years ago)
Entity Number: 2649578
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2020-08-11 2023-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-08-11 2023-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-06-02 2020-08-11 Address C/O RUBIN MANAGEMENT, INC., 321 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2015-07-07 2017-06-02 Address C/O RUBIN MANAGEMENT, INC., 147-39 175TH ST., STE 203, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2012-02-22 2015-07-07 Address 147-39 175TH ST, RM 203, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2003-09-05 2012-02-22 Address 147-39 175TH ST ROOM 203, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2001-06-12 2003-09-05 Address 97 POWERHOUSE ROAD STE 102, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601004458 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210615060398 2021-06-15 BIENNIAL STATEMENT 2021-06-01
200811000587 2020-08-11 CERTIFICATE OF CHANGE 2020-08-11
200309060866 2020-03-09 BIENNIAL STATEMENT 2019-06-01
170602006813 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150707006240 2015-07-07 BIENNIAL STATEMENT 2015-06-01
150326002025 2015-03-26 BIENNIAL STATEMENT 2013-06-01
120222002467 2012-02-22 BIENNIAL STATEMENT 2011-06-01
100923002033 2010-09-23 BIENNIAL STATEMENT 2009-06-01
071224002155 2007-12-24 BIENNIAL STATEMENT 2007-06-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State