Search icon

SHORE HAVEN APARTMENTS NO. 1 INC.

Company Details

Name: SHORE HAVEN APARTMENTS NO. 1 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1947 (78 years ago)
Entity Number: 80492
ZIP code: 11030
County: Kings
Place of Formation: New York
Address: 511 MANHASSET WOODS RD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SHORE HAVEN APARTMENTS NO. 1 INC. DOS Process Agent 511 MANHASSET WOODS RD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
ROBERT S TRUMP Chief Executive Officer 511 MANHASSET WOODS RD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2022-05-24 2022-05-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2007-09-25 2013-10-28 Address 511 MANHASSET WOODS RD, MANHASSET, NY, 11230, USA (Type of address: Service of Process)
2007-09-25 2013-10-28 Address 511 MANHASSET WOOD RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2007-09-25 2013-10-28 Address 511 MANHASSET WOOD RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1999-09-21 2007-09-25 Address 2611 WEST 2ND ST, BROOKLYN, NY, 11361, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150904006414 2015-09-04 BIENNIAL STATEMENT 2015-09-01
131028006121 2013-10-28 BIENNIAL STATEMENT 2013-09-01
110926002716 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090826002871 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070925002591 2007-09-25 BIENNIAL STATEMENT 2007-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State