SHORE CONSULTANTS, INC.

Name: | SHORE CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 2008 (16 years ago) |
Date of dissolution: | 04 Oct 2024 |
Entity Number: | 3755287 |
ZIP code: | 13624 |
County: | Jefferson |
Place of Formation: | Maryland |
Address: | 328 A JAMES STREET, CLAYTON, NY, United States, 13624 |
Address: | 16629 jackson lane, CLAYTON, NY, United States, 13624 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
DONALD D BELL | Chief Executive Officer | 328 A JAMES STREET, CLAYTON, NY, United States, 13624 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 16629 jackson lane, CLAYTON, NY, United States, 13624 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-18 | 2024-10-16 | Address | 328 A JAMES STREET, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
2012-12-18 | 2024-10-16 | Address | 328 A JAMES STREET, CLAYTON, NY, 13624, USA (Type of address: Service of Process) |
2010-12-13 | 2012-12-18 | Address | 507 RIVERSIDE DRIVE, SUITE 101, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
2010-12-13 | 2012-12-18 | Address | 507 RIVERSIDE DRIVE, SUITE 101, CLAYTON, NY, 13624, USA (Type of address: Principal Executive Office) |
2010-12-13 | 2012-12-18 | Address | 507 RIVERSIDE DRIVE, SUITE 101, CLAYTON, NY, 13624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016003340 | 2024-10-04 | SURRENDER OF AUTHORITY | 2024-10-04 |
121218006349 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
101213002197 | 2010-12-13 | BIENNIAL STATEMENT | 2010-12-01 |
081222000279 | 2008-12-22 | APPLICATION OF AUTHORITY | 2008-12-22 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State