Name: | THE SOUTH FERRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1906 (119 years ago) |
Entity Number: | 18085 |
ZIP code: | 11964 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 2024, SHELTER ISLAND, NY, United States, 11964 |
Principal Address: | 135 S FERRY RD, PO BOX 2024, SHELTER ISLAND, NY, United States, 11964 |
Shares Details
Shares issued 0
Share Par Value 2500
Type CAP
Name | Role | Address |
---|---|---|
CLIFFORD CLARK | Chief Executive Officer | PO BOX 2024, 135 S FERRY RD, SHELTER ISLAND, NY, United States, 11964 |
Name | Role | Address |
---|---|---|
CLIFFORD D. CLARK | DOS Process Agent | P.O. BOX 2024, SHELTER ISLAND, NY, United States, 11964 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-08 | 2021-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2000-11-03 | 2008-11-10 | Address | 135 S FERRY RD, SHELTER ISLAND, NY, 11964, 2024, USA (Type of address: Principal Executive Office) |
2000-11-03 | 2002-10-29 | Address | PO BOX 2024, SHELTER ISLAND, NY, 11964, 2024, USA (Type of address: Chief Executive Officer) |
1998-11-09 | 2020-11-30 | Address | P.O. BOX 2024, SHELTER ISLAND, NY, 11964, 2024, USA (Type of address: Service of Process) |
1993-12-13 | 2000-11-03 | Address | P.O. BOX 2024, SOUTH FERRY ROAD, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201130060043 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
121113006800 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101208000089 | 2010-12-08 | CERTIFICATE OF AMENDMENT | 2010-12-08 |
101109002512 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081110002798 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State