NORTH SHORE INTERNATIONAL, INC.

Name: | NORTH SHORE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2004 (21 years ago) |
Entity Number: | 3042846 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 1855 IMPERIAL AVE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD KEZYS | Chief Executive Officer | 1855 IMPERIAL AVE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
EDWARD KEZYS | DOS Process Agent | 1855 IMPERIAL AVE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
EDWARD KEZYS | Agent | 149 COVERT AVE., NEW HYDE PARK, NY, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-05 | 2012-01-31 | Address | 149 COVERT AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2006-06-05 | 2012-01-31 | Address | 149 COVERT AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2006-06-05 | 2012-01-31 | Address | 40-24 235THE ST, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2006-02-09 | 2006-06-05 | Address | 149 COVERT AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2004-04-20 | 2006-02-09 | Address | 251-09 HAND ROAD, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140506006746 | 2014-05-06 | BIENNIAL STATEMENT | 2014-04-01 |
120525002683 | 2012-05-25 | BIENNIAL STATEMENT | 2012-04-01 |
120131002253 | 2012-01-31 | BIENNIAL STATEMENT | 2010-04-01 |
060605002204 | 2006-06-05 | BIENNIAL STATEMENT | 2006-04-01 |
060209000138 | 2006-02-09 | CERTIFICATE OF CHANGE | 2006-02-09 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State