Name: | SOUTH SHORE REAL ESTATE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 May 2013 (12 years ago) |
Date of dissolution: | 27 Oct 2017 |
Entity Number: | 4404538 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-16 | 2015-05-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-16 | 2015-05-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171027000278 | 2017-10-27 | ARTICLES OF DISSOLUTION | 2017-10-27 |
170508006219 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
150512006287 | 2015-05-12 | BIENNIAL STATEMENT | 2015-05-01 |
150504000782 | 2015-05-04 | CERTIFICATE OF CHANGE | 2015-05-04 |
130724000287 | 2013-07-24 | CERTIFICATE OF PUBLICATION | 2013-07-24 |
130516000753 | 2013-05-16 | ARTICLES OF ORGANIZATION | 2013-05-16 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State