Name: | OCEAN AVENUE MARINA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1994 (31 years ago) |
Date of dissolution: | 04 Dec 2024 |
Entity Number: | 1854761 |
ZIP code: | 11558 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 WATERFRONT BLVD, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A VITALE | Chief Executive Officer | 80 WATERFRONT BLVD, ISLAND, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
JOHN A VITALE | DOS Process Agent | 80 WATERFRONT BLVD, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 80 WATERFRONT BLVD, ISLAND, NY, 11558, USA (Type of address: Chief Executive Officer) |
2024-06-06 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-02 | 2024-09-03 | Address | 80 WATERFRONT BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
2007-04-02 | 2020-09-02 | Address | 80 WATERFRONT BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
2007-04-02 | 2024-09-03 | Address | 80 WATERFRONT BLVD, ISLAND, NY, 11558, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204001909 | 2024-12-04 | CERTIFICATE OF MERGER | 2024-12-04 |
240903000779 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220906000724 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
200902060385 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180904006791 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State