MARINE ENTERPRISES & SUPPLIES, INC.
Headquarter
Name: | MARINE ENTERPRISES & SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1986 (39 years ago) |
Entity Number: | 1094482 |
ZIP code: | 33418 |
County: | New York |
Place of Formation: | New York |
Address: | 7 HALIDON COURT, PALM BEACH GARDENS, FL, United States, 33418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART WRIGHTR | DOS Process Agent | 7 HALIDON COURT, PALM BEACH GARDENS, FL, United States, 33418 |
Name | Role | Address |
---|---|---|
STUART WRIGHT | Chief Executive Officer | 7 HALIDON COURT, PALM BEACH GARDENS, FL, United States, 33418 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 7 HALIDON COURT, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer) |
2020-06-23 | 2025-05-22 | Address | 7 HALIDON COURT, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Service of Process) |
2020-06-23 | 2025-05-22 | Address | 7 HALIDON COURT, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer) |
1995-04-05 | 2020-06-23 | Address | 24 YOUNG ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
1995-04-05 | 2020-06-23 | Address | 24 YOUNG ROAD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522002759 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
200623060432 | 2020-06-23 | BIENNIAL STATEMENT | 2018-06-01 |
071116000188 | 2007-11-16 | ANNULMENT OF DISSOLUTION | 2007-11-16 |
DP-1627965 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
980612002197 | 1998-06-12 | BIENNIAL STATEMENT | 1998-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State