Name: | MORGAN MARINE BASE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1963 (62 years ago) |
Entity Number: | 158824 |
ZIP code: | 12874 |
County: | Warren |
Place of Formation: | New York |
Address: | 8 delaware ave, SILVER BAY, NY, United States, 12874 |
Principal Address: | 8 DELAWARE AVENUE, SILVER BAY, NY, United States, 12874 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST GEORGE BADCOCK, III | Chief Executive Officer | 8 DELAWARE AVENUE, SILVER BAY, NY, United States, 12874 |
Name | Role | Address |
---|---|---|
MORGAN MARINE BASE, INC. | DOS Process Agent | 8 delaware ave, SILVER BAY, NY, United States, 12874 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-29 | 2022-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-31 | 2021-07-29 | Address | BRUCE G CARR, 175 OTTAWA ST., LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process) |
2012-05-09 | 2021-07-29 | Address | 8 DELAWARE AVENUE, SILVER BAY, NY, 12874, USA (Type of address: Chief Executive Officer) |
2012-05-09 | 2021-03-31 | Address | 12 FATHER JOGUES PLACE, TICONDEROGA, NY, 12883, USA (Type of address: Service of Process) |
2011-10-18 | 2012-05-09 | Address | 8 DELAWARE AVE., SILVER BAY, NY, 12874, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220306000082 | 2022-03-06 | BIENNIAL STATEMENT | 2021-07-01 |
210729001293 | 2021-07-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-29 |
210331002004 | 2021-03-31 | BIENNIAL STATEMENT | 2019-07-01 |
180220002007 | 2018-02-20 | BIENNIAL STATEMENT | 2017-07-01 |
130828002287 | 2013-08-28 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State