SHOR INTERNATIONAL CORP.

Name: | SHOR INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1956 (69 years ago) |
Entity Number: | 99104 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 347 5TH AVE, #1305, NEW YORK, NY, United States, 10016 |
Principal Address: | 20 PARKWAY WEST, MT. VERNON, NY, United States, 10552 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAY BELOUSKY | DOS Process Agent | 347 5TH AVE, #1305, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PETER SHOR | Chief Executive Officer | 20 PARKWAY WEST, MOUNT VERNON, NY, United States, 10552 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-06 | 2002-10-01 | Address | 20 PARKWAY WEST, MT. VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
1985-03-21 | 1995-09-06 | Address | 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1956-10-17 | 1985-03-21 | Address | 11 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121004006767 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101101002164 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
080926002756 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
060927002497 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
041105002495 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State