Name: | HARTS COVE MARINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1993 (31 years ago) |
Date of dissolution: | 20 Jun 2003 |
Entity Number: | 1760357 |
ZIP code: | 11940 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 29 MAPLE AVENUE, EAST MORICHES, NY, United States, 11940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 MAPLE AVENUE, EAST MORICHES, NY, United States, 11940 |
Name | Role | Address |
---|---|---|
STEPHEN ABBOTT | Chief Executive Officer | 29 MAPLE AVENUE, EAST MORICHES, NY, United States, 11940 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-08 | 1995-10-05 | Address | 29 MAPLE AVENUE, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process) |
1993-09-29 | 1993-12-08 | Address | 19 MAPLE AVENUE, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030620000610 | 2003-06-20 | CERTIFICATE OF DISSOLUTION | 2003-06-20 |
010822002315 | 2001-08-22 | BIENNIAL STATEMENT | 2001-09-01 |
990923002173 | 1999-09-23 | BIENNIAL STATEMENT | 1999-09-01 |
970918002178 | 1997-09-18 | BIENNIAL STATEMENT | 1997-09-01 |
951005002167 | 1995-10-05 | BIENNIAL STATEMENT | 1995-09-01 |
931208000233 | 1993-12-08 | CERTIFICATE OF CHANGE | 1993-12-08 |
930929000134 | 1993-09-29 | CERTIFICATE OF INCORPORATION | 1993-09-29 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State