Search icon

5 SLIPS YACHT CLUB SALES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 5 SLIPS YACHT CLUB SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1993 (32 years ago)
Date of dissolution: 17 Nov 2009
Entity Number: 1763388
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 71 EIGHTH ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER F. ZARI Chief Executive Officer 71 EIGHTH ST, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 EIGHTH ST, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2001-10-03 2003-10-07 Address 248 WASHINGTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2001-10-03 2003-10-07 Address 248 WASHINGTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2001-10-03 2003-10-07 Address 248 WASHINGTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1999-10-21 2001-10-03 Address 298 WASHINGTON AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1999-10-21 2001-10-03 Address 298 WASHINGTON AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091117000550 2009-11-17 CERTIFICATE OF DISSOLUTION 2009-11-17
071029002913 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051209002608 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031007002106 2003-10-07 BIENNIAL STATEMENT 2003-10-01
011003002318 2001-10-03 BIENNIAL STATEMENT 2001-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State