Name: | WINDSWEPT MARINA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1992 (33 years ago) |
Date of dissolution: | 30 May 2024 |
Entity Number: | 1675705 |
ZIP code: | 11021 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 500 NORTHERN BLVD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARVEY GESSIN | Chief Executive Officer | 500 NORTHERN BLVD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
WINDSWEPT MARINA INC. | DOS Process Agent | 500 NORTHERN BLVD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-04 | 2024-06-03 | Address | 500 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2017-01-04 | 2024-06-03 | Address | 500 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2013-04-26 | 2017-01-04 | Address | 9 KENSINGTON CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2013-04-26 | 2017-01-04 | Address | 9 KENSINGTON CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2013-04-26 | 2017-01-04 | Address | 9 KENSINGTON CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000907 | 2024-05-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-30 |
181022006160 | 2018-10-22 | BIENNIAL STATEMENT | 2018-10-01 |
170104006417 | 2017-01-04 | BIENNIAL STATEMENT | 2016-10-01 |
141024006168 | 2014-10-24 | BIENNIAL STATEMENT | 2014-10-01 |
130426002274 | 2013-04-26 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State