Search icon

DELMARINE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 S KETCHAM AVE, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
CHRISTOPHER MCGUIRK Chief Executive Officer 232 S KETCHAM AVE, AMITYVILLE, NY, United States, 11701

Form 5500 Series

Employer Identification Number (EIN):
112102136
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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