Search icon

SHORELINE TELEWORKS

Company Details

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

Chief Executive Officer

Name Role Address
DONALD JOOS Chief Executive Officer 960 STEWART DR, SUNNYVALE, CA, United States, 94085

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

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.

Filings

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