Name: | SHORE ACRES POINT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1945 (80 years ago) |
Entity Number: | 56032 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 504 THE PARKWAY, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 630
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHORE ACRES POINT CORPORATION | DOS Process Agent | 504 THE PARKWAY, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
MICHAEL GRAHAM - PRESIDENT | Chief Executive Officer | P.O. BOX 506, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | P.O. BOX 506, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2025-03-05 | Address | 504 THE PARKWAY, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2019-04-30 | 2025-03-05 | Address | P.O. BOX 506, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2017-04-12 | 2019-04-30 | Address | P.O. BOX 506, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2015-04-09 | 2021-04-01 | Address | P.O. BOX 506, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305004260 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
210401060421 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190430060255 | 2019-04-30 | BIENNIAL STATEMENT | 2019-04-01 |
170412006345 | 2017-04-12 | BIENNIAL STATEMENT | 2017-04-01 |
150409006210 | 2015-04-09 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State