Search icon

DOUG'S PARTY BOAT CORP.

Company Details

Name: DOUG'S PARTY BOAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1989 (36 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1329918
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 22 WOODCLEFT AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUG ARIES DOS Process Agent 22 WOODCLEFT AVENUE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
DOUG ARIES Chief Executive Officer 22 WOODCLEFT AVENUE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1989-02-28 1993-08-06 Address 1050 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1464966 2000-03-29 DISSOLUTION BY PROCLAMATION 2000-03-29
930806002468 1993-08-06 BIENNIAL STATEMENT 1993-02-01
B746635-3 1989-02-28 CERTIFICATE OF INCORPORATION 1989-02-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9002534 Marine Personal Injury 1990-07-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 9
Filing Date 1990-07-17
Termination Date 1991-10-04
Date Issue Joined 1991-02-22
Pretrial Conference Date 1991-02-22
Section 183

Parties

Name DOUG'S PARTY BOAT CORP.
Role Plaintiff
Name -8
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State