Name: | NORTH SHORE SYSTEMS NYC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 2005 (19 years ago) |
Date of dissolution: | 11 Feb 2011 |
Entity Number: | 3265344 |
ZIP code: | 94941 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | NORTH SHORE SYSTEMS, INC. |
Fictitious Name: | NORTH SHORE SYSTEMS NYC |
Address: | 775 E. BLITHEDALE AVE #353, MILL VALLEY, CA, United States, 94941 |
Principal Address: | 1213 W. CALIFORNIA AVE, MILL VALLEY, CA, United States, 94941 |
Name | Role | Address |
---|---|---|
LYNN HAZELTINE | Chief Executive Officer | 775 EAST BLITHEDALE AVE, MILL VALLEY, CA, United States, 94941 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 775 E. BLITHEDALE AVE #353, MILL VALLEY, CA, United States, 94941 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-18 | 2009-12-02 | Address | 775 E. BLITHEDALE AVE, # 353, MILL VALLEY, CA, 94941, USA (Type of address: Chief Executive Officer) |
2008-06-18 | 2011-02-11 | Address | 775 E. BLITHEDALE AVE, # 353, MILL VALLEY, CA, 94941, USA (Type of address: Service of Process) |
2005-10-05 | 2008-06-18 | Address | 295 GREENWICH ST, #359, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110211000129 | 2011-02-11 | SURRENDER OF AUTHORITY | 2011-02-11 |
091202002268 | 2009-12-02 | BIENNIAL STATEMENT | 2009-10-01 |
080618002639 | 2008-06-18 | BIENNIAL STATEMENT | 2007-10-01 |
051005000870 | 2005-10-05 | APPLICATION OF AUTHORITY | 2005-10-05 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State