Name: | DRAG-ON FISHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1991 (34 years ago) |
Date of dissolution: | 08 Mar 2013 |
Entity Number: | 1539318 |
ZIP code: | 02835 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 269, JAMESTOWN, RI, United States, 02835 |
Principal Address: | 22 SAMPAN AVENUE, JAMESTOWN, RI, United States, 02835 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 269, JAMESTOWN, RI, United States, 02835 |
Name | Role | Address |
---|---|---|
BRIAN J. O'HARA | Chief Executive Officer | 22 SAMPAN AVENUE, JAMESTOWN, RI, United States, 02835 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-06 | 2011-05-03 | Address | PO BOX 269, JAMESTOWN, RI, 02835, USA (Type of address: Service of Process) |
2007-11-06 | 2011-05-03 | Address | 22 SAMPAN AVENUE, JAMESTOWN, RI, 02835, USA (Type of address: Chief Executive Officer) |
2007-11-06 | 2011-05-03 | Address | 22 SAMPAN AVENUE, JAMESTOWN, RI, 02835, USA (Type of address: Principal Executive Office) |
2003-04-11 | 2007-11-06 | Address | 225 NASSAU AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2001-04-18 | 2007-11-06 | Address | 225 NASSAU AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130308000060 | 2013-03-08 | CERTIFICATE OF DISSOLUTION | 2013-03-08 |
110503003134 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090413002430 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
071106002753 | 2007-11-06 | BIENNIAL STATEMENT | 2007-04-01 |
050617002301 | 2005-06-17 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State