OYSTERMENS' DOCK COMPANY, LIMITED

Name: | OYSTERMENS' DOCK COMPANY, LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1989 (36 years ago) |
Entity Number: | 1399071 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO Box 88, Oyster Bay, NY, United States, 11771 |
Principal Address: | 2 Bayview Ave, 2 BAYVIEW AVE, Oyster Bay, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO Box 88, Oyster Bay, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
DWIGHT RELYEA | Chief Executive Officer | PO BOX 88, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-18 | Address | PO BOX 88, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2016-06-24 | 2024-03-18 | Address | PO BOX 88, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2016-06-24 | 2024-03-18 | Address | PO BOX 88, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
1996-02-23 | 2016-06-24 | Address | 2 BAYVIEW AVE., OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
1993-12-13 | 1996-02-23 | Address | BOX 1436, LUDLAM AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318001363 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
171101006472 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
160624002026 | 2016-06-24 | BIENNIAL STATEMENT | 2015-11-01 |
130724000374 | 2013-07-24 | ANNULMENT OF DISSOLUTION | 2013-07-24 |
DP-1750732 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State