Search icon

SHORE CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
DONALD D BELL Chief Executive Officer 328 A JAMES STREET, CLAYTON, NY, United States, 13624

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 16629 jackson lane, CLAYTON, NY, United States, 13624

Form 5500 Series

Employer Identification Number (EIN):
201829002
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State