MOTION MARINE SERVICE, INC.

Name: | MOTION MARINE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1985 (40 years ago) |
Entity Number: | 1016318 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O MARK BISCHOFF, 56 SOUTH AVE, SMITHTOWN, NY, United States, 11787 |
Principal Address: | MARK BISCHOFF, 56 SOUTH AVE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK BISCHOFF | Chief Executive Officer | 56 SOUTH AVE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MARK BISCHOFF, 56 SOUTH AVE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-19 | 2025-01-19 | Address | 56 SOUTH AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1999-08-18 | 2025-01-19 | Address | C/O MARK BISCHOFF, 56 SOUTH AVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1995-03-09 | 1999-08-18 | Address | 1001 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1995-03-09 | 2025-01-19 | Address | 56 SOUTH AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1985-08-05 | 1995-03-09 | Address | 507 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250119000199 | 2025-01-19 | BIENNIAL STATEMENT | 2025-01-19 |
110819002249 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
090729003315 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070807002948 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
051005002062 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State