Name: | SHIPCO 2298, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1992 (32 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 1681551 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3 PARKWAY, SUITE 1300, PHILADEPHIA, PA, United States, 19102 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM H. LOCKWOOD, JR. | Chief Executive Officer | 3 PARKWAY, SUITE 1300, PHILADELPHIA, PA, United States, 19102 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1359681 | 1997-12-24 | ANNULMENT OF AUTHORITY | 1997-12-24 |
940110002674 | 1994-01-10 | BIENNIAL STATEMENT | 1993-11-01 |
921118000467 | 1992-11-18 | APPLICATION OF AUTHORITY | 1992-11-18 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State