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 (62 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

Links between entities

Type Company Name Company Number State
Headquarter of ADMIRAL MARINE COMPANY, INC., ILLINOIS CORP_56358684 ILLINOIS

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

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)
1995-04-10 1996-11-19 Address 20 CLIFTON AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1962-11-05 1996-11-19 Address 36 WEST 44 ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

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
961119002170 1996-11-19 BIENNIAL STATEMENT 1996-11-01
950410002357 1995-04-10 BIENNIAL STATEMENT 1993-11-01
350557 1962-11-05 CERTIFICATE OF INCORPORATION 1962-11-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State