Name: | THE SHOREGROUP BUILDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 2001 (23 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2690231 |
ZIP code: | 10001 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 460 WEST 35TH ST, NEW YORK CITY, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT VEGATE KENNEDY | Chief Executive Officer | 460 WEST 35TH ST, NEW YORK CITY, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 WEST 35TH ST, NEW YORK CITY, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SHOREGROUP, INC. | Agent | THE SHOREGROUP BUILDING, 460 WEST 35TH STREET, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-09 | 2005-12-07 | Address | 460 WEST 35 ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-10-09 | 2005-12-07 | Address | 460 WEST 35 ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-10-09 | 2005-12-07 | Address | 460 WEST 35 ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-10-18 | 2003-10-09 | Address | THE SHOREGROUP BUILDING, 460 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1886564 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
091105002212 | 2009-11-05 | BIENNIAL STATEMENT | 2009-10-01 |
051207002990 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
031009002506 | 2003-10-09 | BIENNIAL STATEMENT | 2003-10-01 |
020125000227 | 2002-01-25 | CERTIFICATE OF MERGER | 2002-01-25 |
011018000395 | 2001-10-18 | CERTIFICATE OF INCORPORATION | 2001-10-18 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State