Search icon

SHORELINE PROPERTIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SHORELINE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1951 (75 years ago)
Date of dissolution: 20 Aug 2008
Entity Number: 66302
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: C/O PERELSON WEINER LLP, ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 414

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PERELSON WEINER LLP, ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
HARVEY PICKER Chief Executive Officer 5 NORUMBEGA DR, CAMDEN, ME, United States, 04843

Links between entities

Type:
Headquarter of
Company Number:
837691
State:
FLORIDA

History

Start date End date Type Value
2003-01-22 2007-01-24 Address 5 SEA ST, CAMDEN, ME, 04843, USA (Type of address: Chief Executive Officer)
2001-02-01 2003-01-22 Address 2751 REGENCY OAKS BLVD, S211, CLEARWATER, FL, 33759, 1549, USA (Type of address: Service of Process)
2001-02-01 2003-01-22 Address 2751 REGENCY OAKS BLVD, S211, CLEARWATER, FL, 33759, 1549, USA (Type of address: Principal Executive Office)
1999-01-19 2001-02-01 Address 100 BLUFF VIEW DR, 302C, BELLEAIR BLUFFS, FL, 00000, USA (Type of address: Service of Process)
1999-01-19 2001-02-01 Address 100 BLUFF VIEW DR, 302C, BELLEAIR BLUFFS, FL, 00000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080820000359 2008-08-20 CERTIFICATE OF DISSOLUTION 2008-08-20
070124002027 2007-01-24 BIENNIAL STATEMENT 2007-01-01
050207002253 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030122002430 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010201002447 2001-02-01 BIENNIAL STATEMENT 2001-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State