Search icon

NORTH SHORE HOUSES PRESERVATION, INC.

Company Details

Name: NORTH SHORE HOUSES PRESERVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED-PROFIT HOUSING COMPANY (ARTICLE 2 PHFL & BCL)
Status: Active
Date of registration: 07 Nov 2014 (10 years ago)
Entity Number: 4663396
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 641 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 641 lexington avenue, 15th floor, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN RADDOCK Chief Executive Officer 641 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 641 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-03-05 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
2025-03-05 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
2025-02-27 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
2025-01-14 2025-02-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
2024-10-12 2025-01-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
2024-04-18 2024-10-12 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
2023-07-06 2023-07-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
2023-07-06 2024-04-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
2022-10-31 2023-07-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
2022-09-27 2022-10-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
250305001974 2025-03-05 BIENNIAL STATEMENT 2025-03-05
141107000741 2014-11-07 CERTIFICATE OF INCORPORATION 2014-11-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State