Search icon

MOTION MARINE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MARK BISCHOFF Chief Executive Officer 56 SOUTH AVE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MARK BISCHOFF, 56 SOUTH AVE, SMITHTOWN, NY, United States, 11787

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State