Search icon

THE SHOREGROUP BUILDING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT VEGATE KENNEDY Chief Executive Officer 460 WEST 35TH ST, NEW YORK CITY, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 WEST 35TH ST, NEW YORK CITY, NY, United States, 10001

Agent

Name Role Address
SHOREGROUP, INC. Agent THE SHOREGROUP BUILDING, 460 WEST 35TH STREET, NEW YORK, NY, 10001

History

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)

Filings

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