Name: | 301 CAPTAINS WAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1961 (64 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 140883 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 301 CAPTAINS WAY, WEST BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 CAPTAINS WAY, WEST BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1990-08-23 | 1991-11-04 | Address | 142 DALE STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1990-06-28 | 1990-08-23 | Address | 142 DALE ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1961-09-13 | 1990-06-28 | Address | 154 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2105299 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C342138-2 | 2004-01-23 | ASSUMED NAME CORP INITIAL FILING | 2004-01-23 |
911104000243 | 1991-11-04 | CERTIFICATE OF AMENDMENT | 1991-11-04 |
900823000209 | 1990-08-23 | CERTIFICATE OF CHANGE | 1990-08-23 |
C157790-2 | 1990-06-28 | CERTIFICATE OF AMENDMENT | 1990-06-28 |
286629 | 1961-09-13 | CERTIFICATE OF INCORPORATION | 1961-09-13 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State