Name: | TURTLE BAY YACHT CLUB INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1993 (32 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1719637 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 321 E 48TH ST, #1L, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E STALEY | Chief Executive Officer | 321 E 48TH ST, #1L, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT E STALEY | DOS Process Agent | 321 E 48TH ST, #1L, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-10 | 1995-09-05 | Address | 850 THIRD AVENUE, SUITE 1103, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-04-19 | 1993-05-10 | Address | 975 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1350310 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
970423002675 | 1997-04-23 | BIENNIAL STATEMENT | 1997-04-01 |
950905002240 | 1995-09-05 | BIENNIAL STATEMENT | 1995-04-01 |
930510000446 | 1993-05-10 | CERTIFICATE OF CHANGE | 1993-05-10 |
930419000352 | 1993-04-19 | CERTIFICATE OF INCORPORATION | 1993-04-19 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State