Search icon

9701 SHORE OWNERS CORP.

Company Details

Name: 9701 SHORE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1985 (40 years ago)
Entity Number: 982720
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 6767

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SALLY MARTIN Chief Executive Officer 9701 SHORE ROAD, 2H, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 9701 SHORE ROAD, 2H, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 9701 SHORE ROAD, 2H, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-03-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-11-27 2025-03-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-11-27 2025-03-17 Address 9701 SHORE ROAD, 2H, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-03-17 Shares Share type: PAR VALUE, Number of shares: 6767, Par value: 1
2023-06-06 2023-04-03 Address 9701 SHORE ROAD, 2H, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-11-27 Address 575 fifth avenue, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-06-06 2023-04-03 Address 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317002124 2025-03-17 BIENNIAL STATEMENT 2025-03-17
241127004264 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
230403002487 2023-04-03 BIENNIAL STATEMENT 2023-03-01
230606002534 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
210330060341 2021-03-30 BIENNIAL STATEMENT 2021-03-01
190305060411 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170330006210 2017-03-30 BIENNIAL STATEMENT 2017-03-01
150305006501 2015-03-05 BIENNIAL STATEMENT 2015-03-01
140418006264 2014-04-18 BIENNIAL STATEMENT 2013-03-01
110825000441 2011-08-25 CERTIFICATE OF CHANGE (BY AGENT) 2011-08-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State