NORTH SHORE ABSTRACT LTD.

Name: | NORTH SHORE ABSTRACT LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1978 (47 years ago) |
Entity Number: | 496240 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 21 VISTA WAY, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA L ZANKEL | Chief Executive Officer | 21 VISTA WAY, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
IRA L ZANKEL | DOS Process Agent | 21 VISTA WAY, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-24 | 2012-07-24 | Address | 1010 NORTHERN BLVD / SUITE 336, GREAT NECK, NY, 11021, 4227, USA (Type of address: Principal Executive Office) |
2006-05-24 | 2012-07-24 | Address | 1010 NORTHERN BLVD / SUITE 336, GREAT NECK, NY, 11021, 4227, USA (Type of address: Service of Process) |
1995-05-26 | 2006-05-24 | Address | 330 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1995-05-26 | 2006-05-24 | Address | 330 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1978-06-21 | 1995-05-26 | Address | 73 CEDAR DRIVE WEST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150409056 | 2015-04-09 | ASSUMED NAME LLC INITIAL FILING | 2015-04-09 |
120724002164 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100629003010 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080630002536 | 2008-06-30 | BIENNIAL STATEMENT | 2008-06-01 |
060524003132 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State