Search icon

SHORE REALTY CORP.

Company claim

Is this your business?

Get access!

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, & 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

Court Cases

Court Case Summary

Filing Date:
1992-08-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
SHORE REALTY CORP.
Party Role:
Defendant
Party Name:
NYS
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1984-02-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State