Search icon

DRURY MARINE CORP.

Company Details

Name: DRURY MARINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1986 (39 years ago)
Entity Number: 1089105
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 2581 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD DRURY Chief Executive Officer 2581 RICHMOND TERRACE, 2, NY, United States, 10303

DOS Process Agent

Name Role Address
EDWARD DRURY DOS Process Agent 2581 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 2581 RICHMOND TERRACE, 2, NY, 10303, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 2581 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2023-12-13 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-18 2023-12-13 Address 2581 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1996-06-18 2023-12-13 Address 2581 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
1993-01-06 1996-06-18 Address 2581 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
1993-01-06 1996-06-18 Address 2581 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
1993-01-06 1996-06-18 Address 2581 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1986-06-10 1993-01-06 Address 2581 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213024244 2023-12-13 BIENNIAL STATEMENT 2023-12-13
200605061152 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180601006623 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006180 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140605006272 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120713002384 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100617002253 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080612002740 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060601002104 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040630002099 2004-06-30 BIENNIAL STATEMENT 2004-06-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State