Search icon

SHORELINE NETWORKS INC.

Headquarter

Company Details

Name: SHORELINE NETWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2004 (21 years ago)
Entity Number: 3004140
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1069 MAIN STREET SUITE 315, HOLBROOK, NY, United States, 11741
Principal Address: 1069 MAIN ST, SUITE 315, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MCEVOY Chief Executive Officer 1069 MAIN ST, STE 315, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1069 MAIN STREET SUITE 315, HOLBROOK, NY, United States, 11741

Links between entities

Type:
Headquarter of
Company Number:
F09000001620
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
200669577
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2010-01-12 2012-01-27 Address 1069 MAIN ST, SUITE 315, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2010-01-12 2012-01-27 Address 1069 MAIN STREET SUITE 315, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2008-01-16 2012-01-27 Address 1069 MAIN ST, STE 315, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2008-01-16 2010-01-12 Address 1069 MAIN STREET SUITE 315, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2008-01-16 2010-01-12 Address 1069 MAIN ST, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140318002361 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120127002860 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100112002814 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080116002930 2008-01-16 BIENNIAL STATEMENT 2008-01-01
071015000881 2007-10-15 CERTIFICATE OF CHANGE 2007-10-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State