NEW YORK MARINE ELECTRONICS, INC.

Name: | NEW YORK MARINE ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1990 (35 years ago) |
Date of dissolution: | 28 Apr 2010 |
Entity Number: | 1411489 |
ZIP code: | 11935 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 315 COMMERCE DRIVE UNIT #2, CUTCHOGUE, NY, United States, 11935 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 COMMERCE DRIVE UNIT #2, CUTCHOGUE, NY, United States, 11935 |
Name | Role | Address |
---|---|---|
SEAN YORK | Chief Executive Officer | 315 COMMERCE DRIVE UNIT #2, CUTCHOGUE, NY, United States, 11935 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-27 | 2008-01-10 | Address | 22355 RT 48 UNIT 12, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process) |
2006-01-27 | 2008-01-10 | Address | 22355 RT 48 UNIT 12, CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer) |
2006-01-27 | 2008-01-10 | Address | 22355 RT 48 UNIT 12, CUTCHOGUE, NY, 11935, USA (Type of address: Principal Executive Office) |
1998-01-15 | 2006-01-27 | Address | 120 EAST MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
1998-01-15 | 2006-01-27 | Address | 120 EAST MAIN ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100428000189 | 2010-04-28 | CERTIFICATE OF DISSOLUTION | 2010-04-28 |
080110002901 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060127002474 | 2006-01-27 | BIENNIAL STATEMENT | 2006-01-01 |
031223002171 | 2003-12-23 | BIENNIAL STATEMENT | 2004-01-01 |
011217002888 | 2001-12-17 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State