Search icon

NORTH SHORE V.I.C.E. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH SHORE V.I.C.E. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 2006 (19 years ago)
Date of dissolution: 16 Oct 2024
Entity Number: 3410846
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 893 PARK AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W ROCKELEIN Chief Executive Officer 893 PARK AVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
NORTH SHORE V.I.C.E. CORP. DOS Process Agent 893 PARK AVE, HUNTINGTON, NY, United States, 11743

Agent

Name Role Address
ROBERT W. ROCKELEIN Agent 893 PARK AVE., HUNTINGTON, NY, 11743

History

Start date End date Type Value
2020-09-02 2024-10-31 Address 893 PARK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2010-09-13 2024-10-31 Address 893 PARK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-04-06 2024-10-31 Address 893 PARK AVE., HUNTINGTON, NY, 11743, USA (Type of address: Registered Agent)
2010-04-06 2020-09-02 Address 893 PARK AVE., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2008-08-21 2010-09-13 Address 4 ROBERT CIRCLE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241031000989 2024-10-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-16
200902060182 2020-09-02 BIENNIAL STATEMENT 2020-09-01
120907006085 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100913002529 2010-09-13 BIENNIAL STATEMENT 2010-09-01
100406000947 2010-04-06 CERTIFICATE OF CHANGE 2010-04-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State