Name: | EASTERN MARITIME AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1991 (34 years ago) |
Date of dissolution: | 31 Jul 2000 |
Entity Number: | 1508459 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 480 PARK AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 25000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARY PERRY | DOS Process Agent | 480 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARY PERRY | Chief Executive Officer | 480 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-12 | 1997-02-13 | Address | 480 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1994-05-12 | 1997-02-13 | Address | 480 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1994-05-12 | 1997-02-13 | Address | 480 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1991-02-12 | 1994-05-12 | Address | 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000731000610 | 2000-07-31 | CERTIFICATE OF DISSOLUTION | 2000-07-31 |
970213002438 | 1997-02-13 | BIENNIAL STATEMENT | 1997-02-01 |
940512002139 | 1994-05-12 | BIENNIAL STATEMENT | 1994-02-01 |
910212000090 | 1991-02-12 | CERTIFICATE OF INCORPORATION | 1991-02-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State