-
Home Page
›
-
Counties
›
-
Nassau
›
-
11520
›
-
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