Search icon

YACHTS FOR ALL SEASONS INC.

Company Details

Name: YACHTS FOR ALL SEASONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1988 (37 years ago)
Entity Number: 1293426
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 1700 YORK AVENUE, NEW YORK, NY, United States, 10128
Address: 1700 YORK AVE4F, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCEE MEYER Chief Executive Officer 1700 YORK AVENUE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
YACHTS FOR ALL SEASONS INC. DOS Process Agent 1700 YORK AVE4F, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2023-05-26 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-27 2020-09-01 Address 1700 YORK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1988-09-21 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-09-21 1993-10-27 Address 1700 YORK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060214 2020-09-01 BIENNIAL STATEMENT 2020-09-01
120907006007 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100914002506 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080828002675 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060821002659 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041102002512 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020819002358 2002-08-19 BIENNIAL STATEMENT 2002-09-01
001003002352 2000-10-03 BIENNIAL STATEMENT 2000-09-01
980909002031 1998-09-09 BIENNIAL STATEMENT 1998-09-01
960829002446 1996-08-29 BIENNIAL STATEMENT 1996-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8802836 Marine Contract Actions 1988-09-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-09-13
Termination Date 1989-12-29
Date Issue Joined 1988-10-03
Section 1332

Parties

Name YACHTS FOR ALL SEASONS INC.
Role Plaintiff
Name LAMORTE, WILLIAM F.
Role Defendant
8805868 Marine Contract Actions 1988-08-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 180
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-08-23
Termination Date 1988-09-13

Parties

Name YACHTS FOR ALL SEASONS INC.
Role Plaintiff
Name LAMOARTE ETL
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State