Name: | NORTH SHORE HARDWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1953 (72 years ago) |
Date of dissolution: | 16 Mar 2022 |
Entity Number: | 90600 |
ZIP code: | 11364 |
County: | Nassau |
Place of Formation: | New York |
Address: | 69-24 224 ST, BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL STEINBERG | Chief Executive Officer | 69-24 224 ST, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
NORTH SHORE HARDWARE CORP. | DOS Process Agent | 69-24 224 ST, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-30 | 2022-03-16 | Address | 69-24 224 ST, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
2020-04-30 | 2022-03-16 | Address | 69-24 224 ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2006-12-28 | 2020-04-30 | Address | 252-11 NORTHERN BOULEVARD, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process) |
2006-12-28 | 2020-04-30 | Address | 252-11 NORTHERN BOULEVARD, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer) |
2006-12-28 | 2020-04-30 | Address | 252-11 NORTHERN BOULEVARD, LITTLE NECK, NY, 11363, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220316003739 | 2022-03-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-16 |
200430060321 | 2020-04-30 | BIENNIAL STATEMENT | 2019-01-01 |
170103008335 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102006401 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130125006322 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
359996 | CNV_SI | INVOICED | 1997-02-05 | 4 | SI - Certificate of Inspection fee (scales) |
356928 | CNV_SI | INVOICED | 1995-10-27 | 4 | SI - Certificate of Inspection fee (scales) |
355256 | CNV_SI | INVOICED | 1995-07-24 | 4 | SI - Certificate of Inspection fee (scales) |
1472999 | CNV_SI | INVOICED | 1995-01-03 | 4 | SI - Certificate of Inspection fee (scales) |
354451 | CNV_SI | INVOICED | 1994-10-19 | 4 | SI - Certificate of Inspection fee (scales) |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State