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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State