SHORELINE NETWORKS INC.
Headquarter
Name: | SHORELINE NETWORKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2004 (22 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
Name | Role | Address |
---|---|---|
JOSEPH MCEVOY | Chief Executive Officer | 1069 MAIN ST, STE 315, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1069 MAIN STREET SUITE 315, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-27 | 2025-06-09 | Address | 1069 MAIN ST, STE 315, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2012-01-27 | 2025-06-09 | Address | 1069 MAIN STREET SUITE 315, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2010-01-12 | 2012-01-27 | Address | 1069 MAIN STREET SUITE 315, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2010-01-12 | 2012-01-27 | Address | 1069 MAIN ST, SUITE 315, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
2008-01-16 | 2010-01-12 | Address | 1069 MAIN STREET SUITE 315, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609000377 | 2025-05-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-30 |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State