NORTH SHORE PHOTOGRAPHIC LTD.

Name: | NORTH SHORE PHOTOGRAPHIC LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1985 (40 years ago) |
Entity Number: | 965463 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 15 WINTHROP RD, PORT WASHINGTON, NY, United States, 11050 |
Address: | 15 WINTHROP ROAD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH C WILSEY | Chief Executive Officer | 15 WINTHROP RD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
KENNETH C WILSEY | DOS Process Agent | 15 WINTHROP ROAD, PORT WASHINGTON, NY, United States, 11050 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2001-02-01 | 2017-02-21 | Address | 15 WITHROP RD, PORT WASHINGTON, NY, 11050, 4418, USA (Type of address: Service of Process) |
1995-05-05 | 2001-02-01 | Address | 11 PULASKI PLACE, PORT WASHINGTON, NY, 11050, 2446, USA (Type of address: Chief Executive Officer) |
1995-05-05 | 2001-02-01 | Address | 11 PULASKI PLACE, PORT WASHINGTON, NY, 11050, 2446, USA (Type of address: Principal Executive Office) |
1995-05-05 | 2001-02-01 | Address | 11 PULASKI PLACE, PORT WASHINGTON, NY, 11050, 2446, USA (Type of address: Service of Process) |
1985-01-09 | 1995-05-05 | Address | 156 HAVEN AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170221006122 | 2017-02-21 | BIENNIAL STATEMENT | 2017-01-01 |
150211006144 | 2015-02-11 | BIENNIAL STATEMENT | 2015-01-01 |
130131006119 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
110314002588 | 2011-03-14 | BIENNIAL STATEMENT | 2011-01-01 |
090116002514 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State