Name: | NORTH SHORE ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Sep 2007 (18 years ago) |
Entity Number: | 3571034 |
ZIP code: | 10528 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 42 STERLING RD, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
BRADLEY Y. SMITH | DOS Process Agent | 42 STERLING RD, HARRISON, NY, United States, 10528 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
12858 | 2015-01-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-12 | 2023-09-01 | Address | DAVIS POLK & WARDWELL LLP, 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-09-19 | 2013-09-12 | Address | BRADLEY Y. SMITH, 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-09-25 | 2011-09-19 | Address | BRADLEY Y. SMITH, 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-09-21 | 2007-09-25 | Address | SMITH, DAVIS POLK & WARDWELL, 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901005749 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
211006003191 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
190905060037 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
170905007375 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
130912006210 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State