Name: | NORTH SHORE FARMS MAMARONECK LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2018 (7 years ago) |
Entity Number: | 5323951 |
ZIP code: | 11050 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 VANDERVENTER AVE., SUITE #100 EAST, PORT WASHINGTON, NY, United States, 11050 |
Principal Address: | 20 VANDERVENTER AVE, SUITE #100 EAST, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C.JONES | DOS Process Agent | 20 VANDERVENTER AVE., SUITE #100 EAST, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
NK | Chief Executive Officer | 805 MAMARONECK AVE, MAMARONECK, NY, United States, 10543 |
Number | Type | Address | Description |
---|---|---|---|
661525 | Plant Dealers | 805 MAMARONECK AVENUE, MAMARONECK, NY, 10543 | Grocery Store |
743038 | Retail grocery store | 805 MAMARONECK AVE, MAMARONECK, NY, 10543 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 805 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-04 | 2024-11-07 | Address | 805 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2021-06-04 | 2024-11-07 | Address | 20 VANDERVENTER AVE., EAST STE. 100, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2018-04-17 | 2023-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107003752 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
230202003807 | 2023-02-02 | BIENNIAL STATEMENT | 2022-04-01 |
210604060145 | 2021-06-04 | BIENNIAL STATEMENT | 2020-04-01 |
180417010104 | 2018-04-17 | CERTIFICATE OF INCORPORATION | 2018-04-17 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State