PAUL KETCHAM BOATYARD INC.

Name: | PAUL KETCHAM BOATYARD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1990 (35 years ago) |
Date of dissolution: | 11 May 2017 |
Entity Number: | 1418580 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 42 BAYSIDE PL, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL T KETCHAM | DOS Process Agent | 42 BAYSIDE PL, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
PAUL T KETCHAM | Chief Executive Officer | 62 NEW POINT PL, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-07 | 2006-02-08 | Address | 42 BAYSIDE PLACE, AMITYVILLE, NY, 11701, 3902, USA (Type of address: Service of Process) |
2004-01-07 | 2006-02-08 | Address | 42 BAYSIDE PLACE, AMITYVILLE, NY, 11701, 3902, USA (Type of address: Principal Executive Office) |
2004-01-07 | 2006-02-08 | Address | 62 NEW POINT PLACE, AMITYVILLE, NY, 11701, 3902, USA (Type of address: Chief Executive Officer) |
2000-01-27 | 2004-01-07 | Address | 42 BAYSIDE PLACE, AMITYVILLE, NY, 11701, 3902, USA (Type of address: Principal Executive Office) |
2000-01-27 | 2004-01-07 | Address | 42 BAYSIDE PLACE, AMITYVILLE, NY, 11701, 3902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170511000155 | 2017-05-11 | CERTIFICATE OF DISSOLUTION | 2017-05-11 |
140725002243 | 2014-07-25 | BIENNIAL STATEMENT | 2014-01-01 |
120210002798 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100114002477 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080109002802 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State