Search icon

MARINE CONCEPTS AND MOTIVATIONS, LTD.

Company Details

Name: MARINE CONCEPTS AND MOTIVATIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1990 (35 years ago)
Date of dissolution: 02 May 2022
Entity Number: 1430094
ZIP code: 34289
County: Rockland
Place of Formation: New York
Address: 2856 ARUGULA DRIVE, NORTH PORT, FL, United States, 34289

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARINE CONCEPTS AND MOTIVATIONS, LTD. DOS Process Agent 2856 ARUGULA DRIVE, NORTH PORT, FL, United States, 34289

Chief Executive Officer

Name Role Address
ELIZABETH COLEMAN-NAPOLI Chief Executive Officer 2856 ARUGULA DRIVE, NORTH PORT, FL, United States, 34289

History

Start date End date Type Value
2018-03-08 2022-09-18 Address 2856 ARUGULA DRIVE, NORTH PORT, FL, 34289, USA (Type of address: Service of Process)
2018-03-08 2022-09-18 Address 2856 ARUGULA DRIVE, NORTH PORT, FL, 34289, USA (Type of address: Chief Executive Officer)
2002-03-26 2018-03-08 Address 57 CRYSTAL HILL DR, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
2002-03-26 2018-03-08 Address 57 CRYSTAL HILL DR, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2002-03-26 2018-03-08 Address 57 CRYSTAL HILL DR, POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220918000309 2022-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-02
200304061338 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180308006655 2018-03-08 BIENNIAL STATEMENT 2018-03-01
140311006292 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120426002123 2012-04-26 BIENNIAL STATEMENT 2012-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State