Search icon

ROB SHORE & ASSOCIATES, INC.

Company Details

Name: ROB SHORE & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 2008 (17 years ago)
Date of dissolution: 26 Aug 2021
Entity Number: 3730444
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 232 MADISON AVE, MEZZANINE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT SHORE Chief Executive Officer 232 MADISON AVE, MEZZANINE, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
371574119
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8

History

Start date End date Type Value
2020-10-08 2021-08-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-10-01 2021-08-28 Address 232 MADISON AVE, MEZZANINE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-06-20 2020-10-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-10-04 2018-06-20 Address 232 MADISON AVENUE, MEZZANINE, MEZZANINE LEVEL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-10-21 2018-10-01 Address 232 MADISON AVE, MEZZANINE LEVEL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210828000312 2021-08-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-26
201008060128 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181001006472 2018-10-01 BIENNIAL STATEMENT 2018-10-01
180620000477 2018-06-20 CERTIFICATE OF CHANGE 2018-06-20
161004007330 2016-10-04 BIENNIAL STATEMENT 2016-10-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State