Name: | P/S SOUTH SHORE RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1980 (45 years ago) |
Entity Number: | 635484 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 197 CIRRUS RD, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 197 CIRRUS RD, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
STEVE CORSONES | Chief Executive Officer | 197 CIRRUS RD, CFO, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | 197 CIRRUS RD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2024-04-11 | Address | 197 CIRRUS RD, CFO, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-07-12 | 2024-04-11 | Address | 197 CIRRUS RD, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2012-07-12 | 2024-04-11 | Address | 197 CIRRUS RD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411003711 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
180622006025 | 2018-06-22 | BIENNIAL STATEMENT | 2018-06-01 |
160607006856 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140707006063 | 2014-07-07 | BIENNIAL STATEMENT | 2014-06-01 |
120712002150 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State