Name: | PENN YAN MARINE MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1986 (38 years ago) |
Date of dissolution: | 18 Jun 2003 |
Entity Number: | 1088753 |
ZIP code: | 14527 |
County: | Yates |
Place of Formation: | New York |
Address: | WADDELL AVENUE, PENN YAN, NY, United States, 14527 |
Principal Address: | WADDELL AVE, PENN YAN, NY, United States, 14527 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMILLE AMATO | Chief Executive Officer | WADDELL AVE, PENN YAN, NY, United States, 14527 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WADDELL AVENUE, PENN YAN, NY, United States, 14527 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-23 | 1995-07-21 | Address | WADDELL AVENUE, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 1995-07-21 | Address | WADDELL AVENUE, PENN YAN, NY, 14527, USA (Type of address: Principal Executive Office) |
1986-12-04 | 1993-06-23 | Address | WADDELL AVENUE, PENN YAN, NY, 14527, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030618000112 | 2003-06-18 | CERTIFICATE OF DISSOLUTION | 2003-06-18 |
001128002855 | 2000-11-28 | BIENNIAL STATEMENT | 2000-12-01 |
961218002200 | 1996-12-18 | BIENNIAL STATEMENT | 1996-12-01 |
950721002014 | 1995-07-21 | BIENNIAL STATEMENT | 1993-12-01 |
930623002732 | 1993-06-23 | BIENNIAL STATEMENT | 1992-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State