Search icon

NINE TWO FIVE CHARTERING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NINE TWO FIVE CHARTERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1990 (35 years ago)
Date of dissolution: 21 Nov 2006
Entity Number: 1481719
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 2 MONTAGUE TERRACE, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 MONTAGUE TERRACE, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
PETER D. SCOTT Chief Executive Officer 2 MONTAGUE TERRACE, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1996-10-30 2000-10-02 Address C/O PETER D SCOTT, 2 MONTAGUE TERRACE, BROOKLYN, NY, 11201, 4105, USA (Type of address: Service of Process)
1996-10-30 2000-10-02 Address 2 MONTAGUE TERRACE, BROOKLYN, NY, 11201, 4105, USA (Type of address: Chief Executive Officer)
1996-10-30 2000-10-02 Address 2 MONTAGUE TERRACE, BROOKLYN, NY, 11201, 4105, USA (Type of address: Principal Executive Office)
1993-10-25 1996-10-30 Address 2 MONTAGUE TERRACE, BROOKLYN, NY, 11201, 7102, USA (Type of address: Principal Executive Office)
1993-10-25 1996-10-30 Address C/O PETER D SCOTT, 2 MONTAGUE TERRACE, BROOKLYN, NY, 11201, 7102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061121002223 2006-11-21 BIENNIAL STATEMENT 2006-10-01
061121001020 2006-11-21 CERTIFICATE OF DISSOLUTION 2006-11-21
041116002845 2004-11-16 BIENNIAL STATEMENT 2004-10-01
021001002727 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001002002107 2000-10-02 BIENNIAL STATEMENT 2000-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State