CORET MARINA, INC.

Name: | CORET MARINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1988 (37 years ago) |
Entity Number: | 1303890 |
ZIP code: | 14712 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 3478 BELLEVIEW ROAD, BEMUS PT, NY, United States, 14712 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLAIR R JOHNSON | Chief Executive Officer | 123 SEA LION DRIVE, MAYVILLE, NY, United States, 14757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3478 BELLEVIEW ROAD, BEMUS PT, NY, United States, 14712 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-24 | 2010-11-17 | Address | PO BOX 189, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
2006-10-24 | 2010-11-17 | Address | 11497 OSPREY LANDING WAY, FORT MYERS, FL, 33908, USA (Type of address: Principal Executive Office) |
1998-10-28 | 2006-10-24 | Address | 4152 ALM RD, BEMUS PT, NY, 14712, USA (Type of address: Principal Executive Office) |
1998-10-28 | 2006-10-24 | Address | 4152 ALM RD, BEMUS PT, NY, 14712, USA (Type of address: Chief Executive Officer) |
1993-11-01 | 2010-11-17 | Address | P.O. BOX 189, ALLEGANY, NY, 14706, 0189, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101117002466 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
081105002418 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
061024002664 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
041222002043 | 2004-12-22 | BIENNIAL STATEMENT | 2004-11-01 |
021025002232 | 2002-10-25 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State