Name: | SHORELINE TELEWORKS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 2001 (23 years ago) |
Date of dissolution: | 08 Jun 2016 |
Entity Number: | 2704454 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Foreign Legal Name: | SHORETEL INC. |
Fictitious Name: | SHORELINE TELEWORKS |
Principal Address: | 960 STEWART DR, SUNNYVALE, CA, United States, 94085 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DONALD JOOS | Chief Executive Officer | 960 STEWART DR, SUNNYVALE, CA, United States, 94085 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-27 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-27 | 2014-01-31 | Address | 960 STEWART DR, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer) |
2004-01-02 | 2006-01-27 | Address | 960 STEWART DR, SUNNYVALE, CA, 94085, USA (Type of address: Principal Executive Office) |
2004-01-02 | 2006-01-27 | Address | 960 STEWART DR, SUNNYVALE, CA, 94085, USA (Type of address: Chief Executive Officer) |
2001-12-03 | 2001-12-03 | Name | SHORELINE COMMUNICATIONS INC. |
2001-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-12-03 | 2006-01-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-12-03 | 2016-06-08 | Name | SHORELINE COMMUNICATIONS INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34411 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34410 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160608000462 | 2016-06-08 | CERTIFICATE OF AMENDMENT | 2016-06-08 |
160608000466 | 2016-06-08 | CERTIFICATE OF TERMINATION | 2016-06-08 |
140131002100 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
100526002808 | 2010-05-26 | BIENNIAL STATEMENT | 2009-12-01 |
080103003005 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060127002385 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
040102002000 | 2004-01-02 | BIENNIAL STATEMENT | 2003-12-01 |
011203000266 | 2001-12-03 | APPLICATION OF AUTHORITY | 2001-12-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State