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
Name | Role | Address |
---|---|---|
ROBERT W MORRISON | Chief Executive Officer | 1388 ACKERSON BOULEVARD, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
ROBERT W MORRISON | DOS Process Agent | 1388 Ackerson Blvd., Bay Shore, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 1388 ACKERSON BOULEVARD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-11-01 | Address | 1388 ACKERSON BOULEVARD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2018-11-05 | 2020-11-02 | Address | 1388 ACKERSON BOULEVARD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2010-12-02 | 2024-11-01 | Address | 1388 ACKERSON BOULEVARD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2010-12-02 | 2018-11-05 | Address | 1388 ACKERSON BOULEVARD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
161103007240 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State