Name: | DELMARINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1964 (61 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 180548 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 232 S KETCHAM AVE, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 142 CEDER ST, AMITYVILLE, NY, United States, 11703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 232 S KETCHAM AVE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MCGUIRK | Chief Executive Officer | 232 S KETCHAM AVE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-30 | 2004-11-30 | Address | 232 S KETCHAM AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
1998-09-30 | 2004-11-30 | Address | 232 S KETCHAM AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1998-09-30 | 2004-11-30 | Address | 232 S KETCHAM AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1995-02-16 | 1998-09-30 | Address | 232 SO. KETCHAM AVE, AMITYVILLE, NY, 11701, 3527, USA (Type of address: Chief Executive Officer) |
1995-02-16 | 1998-09-30 | Address | 220 SO KETCHAM AVE, AMITYVILLE, NY, 11701, 3527, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245735 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
121016006281 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101015002892 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
081006002774 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
20080125037 | 2008-01-25 | ASSUMED NAME CORP INITIAL FILING | 2008-01-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State