Name: | PETTIJOHN'S MARINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1994 (31 years ago) |
Date of dissolution: | 29 Oct 1998 |
Entity Number: | 1830188 |
ZIP code: | 99801 |
County: | Wayne |
Place of Formation: | New York |
Address: | 3208 MALISSA DRIVE, JUNEAU, AK, United States, 99801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA PETTIJOHN | DOS Process Agent | 3208 MALISSA DRIVE, JUNEAU, AK, United States, 99801 |
Name | Role | Address |
---|---|---|
THOMAS W PETTIJOHN | Chief Executive Officer | 3208 MALISSA DRIVE, JUNEAU, AK, United States, 99801 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-17 | 1998-06-05 | Address | 8487 GREIG ST, SODUS POINT, NY, 14555, USA (Type of address: Chief Executive Officer) |
1996-06-17 | 1998-06-05 | Address | 8487 GREIG ST, SODUS POINT, NY, 14555, USA (Type of address: Principal Executive Office) |
1996-06-17 | 1998-06-05 | Address | 8487 GREIG ST, SODUS POINT, NY, 14555, USA (Type of address: Service of Process) |
1994-06-17 | 1996-06-17 | Address | 8487 GREIG STREET, SODUS POINT, NY, 14555, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981029000443 | 1998-10-29 | CERTIFICATE OF DISSOLUTION | 1998-10-29 |
980605002585 | 1998-06-05 | BIENNIAL STATEMENT | 1998-06-01 |
960617002638 | 1996-06-17 | BIENNIAL STATEMENT | 1996-06-01 |
940617000428 | 1994-06-17 | CERTIFICATE OF INCORPORATION | 1994-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State