Name: | PORT OF EGYPT MARINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1963 (61 years ago) |
Entity Number: | 161987 |
ZIP code: | 11971 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 62300 MAIN ROAD, SOUTHOLD, NY, United States, 11971 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM H. LIEBLEIN | Chief Executive Officer | 62300 MAIN RD, SOUTHOLD, NY, United States, 11971 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62300 MAIN ROAD, SOUTHOLD, NY, United States, 11971 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
8168 | 2015-01-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2023-08-07 | Address | 62300 MAIN RD, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer) |
2022-06-08 | 2023-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-02 | 2022-06-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-12-16 | 2023-08-07 | Address | 62300 MAIN RD, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer) |
2001-12-14 | 2003-12-16 | Address | BOX 767, 4 IVY PLACE, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807003796 | 2023-08-07 | BIENNIAL STATEMENT | 2021-12-01 |
140127002271 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
120109002682 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
091231002153 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
071227002298 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State