Search icon

COEN MARINE EQUIPMENT, INC.

Company Details

Name: COEN MARINE EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1962 (63 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 145788
ZIP code: 10122
County: Suffolk
Place of Formation: New York
Address: 225 WEST 34TH STREET, STE. 910, NEW YORK, NY, United States, 10122
Principal Address: 15 SLOPE DRIVE, SHORT HILLS, NJ, United States, 07078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT B. COEN Chief Executive Officer 15 SLOPE DRIVE, SHORT HILLS, NJ, United States, 07078

DOS Process Agent

Name Role Address
C/O NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 225 WEST 34TH STREET, STE. 910, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
1993-04-29 2005-02-08 Address 15 SLOPE DRIVE, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process)
1965-08-09 1993-04-29 Address 26 GREAT HILLS RD., SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process)
1962-03-05 1965-08-09 Address 6 BIRCHWOOD CT., MINEOLA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2089048 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
050208000548 2005-02-08 CERTIFICATE OF CHANGE 2005-02-08
040309002030 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020227002099 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000315002360 2000-03-15 BIENNIAL STATEMENT 2000-03-01

Court Cases

Court Case Summary

Filing Date:
2002-12-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
COEN MARINE EQUIPMENT, INC.
Party Role:
Plaintiff
Party Name:
SEABOARD MARINE CORPORATION
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State