Name: | WESTERLY MARINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1961 (64 years ago) |
Entity Number: | 140518 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 WESTERLY RD, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 WESTERLY RD, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
ARTHUR DE MARCHIS | Chief Executive Officer | 7 WESTERLY RD, OSSINING, NY, United States, 10562 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
8315 | 2015-05-01 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-21 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-29 | 2023-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-08-06 | 2007-08-14 | Address | 7 WESTERLY RD, OSSINING, NY, 10562, 4132, USA (Type of address: Service of Process) |
1993-09-01 | 2003-08-06 | Address | WESTERLY ROAD, OSSINING, NY, 10562, 4132, USA (Type of address: Principal Executive Office) |
1993-09-01 | 2003-08-06 | Address | WESTERLY ROAD, OSSINING, NY, 10562, 4132, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190503045 | 2019-05-03 | ASSUMED NAME CORP INITIAL FILING | 2019-05-03 |
130913002178 | 2013-09-13 | BIENNIAL STATEMENT | 2013-08-01 |
110810003242 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090818003006 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
070814002483 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State