Search icon

ADMIRAL MARINE COMPANY, INC.

Headquarter

Company Details

Name: ADMIRAL MARINE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1962 (63 years ago)
Date of dissolution: 07 Jun 2010
Entity Number: 151822
ZIP code: 10305
County: New York
Place of Formation: New York
Address: 181 EDGEWATER ST, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 EDGEWATER ST, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
PAUL S ZUMBO Chief Executive Officer 181 EDGEWATER ST, STATEN ISLAND, NY, United States, 10305

Links between entities

Type:
Headquarter of
Company Number:
CORP_56358684
State:
ILLINOIS

History

Start date End date Type Value
1998-10-28 2000-11-17 Address 20 CLIFTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1996-11-19 2000-11-17 Address 20 CLIFTON AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1996-11-19 2000-11-17 Address 20 CLIFTON AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1996-11-19 1998-10-28 Address 20 CLIFTON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1995-04-10 1996-11-19 Address 20 CLIFTON AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100607000210 2010-06-07 CERTIFICATE OF DISSOLUTION 2010-06-07
021101002062 2002-11-01 BIENNIAL STATEMENT 2002-11-01
C297721-2 2001-01-11 ASSUMED NAME CORP INITIAL FILING 2001-01-11
001117002235 2000-11-17 BIENNIAL STATEMENT 2000-11-01
981028002432 1998-10-28 BIENNIAL STATEMENT 1998-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State