Search icon

NORTH SHORE SYSTEMS NYC

Company Details

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

Chief Executive Officer

Name Role Address
LYNN HAZELTINE Chief Executive Officer 775 EAST BLITHEDALE AVE, MILL VALLEY, CA, United States, 94941

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 775 E. BLITHEDALE AVE #353, MILL VALLEY, CA, United States, 94941

History

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)

Filings

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