Search icon

SHORE REALTY CORP.

Company Details

Name: SHORE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1983 (42 years ago)
Date of dissolution: 26 Apr 2022
Entity Number: 853949
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: The West Firm, PLLC, 575 Broadway, 2nd Floor, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHORE REALTY CORP. DOS Process Agent The West Firm, PLLC, 575 Broadway, 2nd Floor, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS S. WEST, RECEIVER Chief Executive Officer THE WEST FIRM, PLLC, 575 BROADWAY, 2ND FLOOR, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-04-27 2022-04-27 Address THE WEST FIRM, PLLC, 575 BROADWAY, 2ND FLOOR, ALBANY, NY, 12207, 2931, USA (Type of address: Chief Executive Officer)
2022-04-27 2022-04-27 Address LEBOEUF,LAMB,LEIBY, & MACRAE, 125 WEST 55TH STREET, NEW YORK, NY, 10019, 5389, USA (Type of address: Chief Executive Officer)
2022-02-09 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-09 2022-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-07 2022-04-27 Address LEBOEUF, LAMB, LEIBY ET AL, 125 WEST 55TH STREET, NEW YORK, NY, 10019, 5389, USA (Type of address: Service of Process)
1997-11-07 2022-04-27 Address LEBOEUF,LAMB,LEIBY, & MACRAE, 125 WEST 55TH STREET, NEW YORK, NY, 10019, 5389, USA (Type of address: Chief Executive Officer)
1993-09-07 1997-11-07 Address %LEBOEUF, LAMB, LEIBY ET AL, 125 WEST 55TH STREET, NEW YORK, NY, 10019, 5389, USA (Type of address: Service of Process)
1993-09-07 1997-11-07 Address %LEBOEUF, LAMB, LEIBY ET AL, 125 WEST 55TH STREET, NEW YORK, NY, 10019, 5389, USA (Type of address: Principal Executive Office)
1993-05-26 1993-09-07 Address % LEBOEUF, LAMB, LEIBY &, MACRAE, 125 WEST 55TH STREET, NEW YORK, NY, 10019, 5389, USA (Type of address: Principal Executive Office)
1993-05-26 1997-11-07 Address % LEBOEUF, LAMB, LEIBY &, MACRAE, 125 WEST 55TH STREET, NEW YORK, NY, 10019, 5389, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220427000456 2022-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-26
220209002435 2022-02-09 BIENNIAL STATEMENT 2022-02-09
971107002224 1997-11-07 BIENNIAL STATEMENT 1997-07-01
930907002093 1993-09-07 BIENNIAL STATEMENT 1993-07-01
930526002842 1993-05-26 BIENNIAL STATEMENT 1992-07-01
A997528-4 1983-07-08 CERTIFICATE OF INCORPORATION 1983-07-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8400864 Environmental Matters 1992-08-12 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-08-12
Termination Date 1992-08-13

Parties

Name SHORE REALTY CORP.
Role Defendant
Name NYS
Role Plaintiff
8400864 Environmental Matters 1984-02-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1984-02-29
Termination Date 1992-03-31

Parties

Name STATE OF NY
Role Plaintiff
Name SHORE REALTY CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State