Name: | AL GROVER'S MARINE BASE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1956 (69 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 107543 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4315 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558 |
Principal Address: | 195 WOODCLEFT AVE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY GABEL ESQ | DOS Process Agent | 4315 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
ALBERT D GROVER | Chief Executive Officer | 195 WOODCLEFT AVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-12 | 2000-06-27 | Address | 195 WOODCLIFF AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1995-07-12 | 2000-06-27 | Address | 195 WOODCLIFF AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1995-07-12 | 2000-06-27 | Address | 195 WOODCLIFF AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1956-03-28 | 1995-07-12 | Address | 20 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796152 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020227002631 | 2002-02-27 | BIENNIAL STATEMENT | 2002-03-01 |
000627002603 | 2000-06-27 | BIENNIAL STATEMENT | 2000-03-01 |
980402002006 | 1998-04-02 | BIENNIAL STATEMENT | 1998-03-01 |
950712002023 | 1995-07-12 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State