SHORE LANE ARMS OWNERS CORP.

Name: | SHORE LANE ARMS OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1984 (42 years ago) |
Entity Number: | 887196 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7018 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH DUTHIE | Chief Executive Officer | 9801 SHORE ROAD, APT. 5O, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
C/O JALEN MANAGEMENT CO | DOS Process Agent | 7018 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 9801 SHORE ROAD, APT. 5O, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2024-03-06 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2023-08-01 | 2023-08-01 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2021-01-15 | 2024-03-06 | Address | 9801 SHORE ROAD, APT. 5O, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2021-01-15 | 2024-03-06 | Address | 7018 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306001033 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
210115060166 | 2021-01-15 | BIENNIAL STATEMENT | 2020-01-01 |
080207002377 | 2008-02-07 | BIENNIAL STATEMENT | 2008-01-01 |
060223002873 | 2006-02-23 | BIENNIAL STATEMENT | 2006-01-01 |
040112002639 | 2004-01-12 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State