Search icon

HARTS COVE MARINA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 MAPLE AVENUE, EAST MORICHES, NY, United States, 11940

Chief Executive Officer

Name Role Address
STEPHEN ABBOTT Chief Executive Officer 29 MAPLE AVENUE, EAST MORICHES, NY, United States, 11940

History

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)

Filings

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