Search icon

EASTERN MARITIME AGENCY, INC.

Company Details

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

DOS Process Agent

Name Role Address
MARY PERRY DOS Process Agent 480 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARY PERRY Chief Executive Officer 480 PARK AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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