Search icon

VISTA SHORES HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VISTA SHORES HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2004 (21 years ago)
Entity Number: 3122243
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1388 Ackerson Blvd., Bay Shore, NY, United States, 11706
Principal Address: 1388 ACKERSON BOULEVARD, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W MORRISON Chief Executive Officer 1388 ACKERSON BOULEVARD, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
ROBERT W MORRISON DOS Process Agent 1388 Ackerson Blvd., Bay Shore, NY, United States, 11706

History

Start date End date Type Value
2025-06-17 2025-06-17 Address 1388 ACKERSON BOULEVARD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2024-11-01 Address 1388 ACKERSON BOULEVARD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-06-17 Address 1388 ACKERSON BOULEVARD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-06-17 Address 1388 Ackerson Blvd., Bay Shore, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250617002328 2025-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-09
241101034623 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221129003768 2022-11-29 BIENNIAL STATEMENT 2022-11-01
201102062965 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006025 2018-11-05 BIENNIAL STATEMENT 2018-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State