Name: | MARITIME EXPRESS LINES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1994 (30 years ago) |
Date of dissolution: | 29 Mar 2019 |
Entity Number: | 1865242 |
ZIP code: | 07036 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1225 WEST ST. GEORGES AVE, LINDEN, NJ, United States, 07036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAOLA SAMAHA | Chief Executive Officer | 1225 WEST ST. GEORGES AVE, LINDEN, NJ, United States, 07036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1225 WEST ST. GEORGES AVE, LINDEN, NJ, United States, 07036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-08 | 2013-03-07 | Address | 1225 WEST ST. GEORGES AVE, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer) |
1999-09-07 | 2009-04-08 | Address | 148 DOUGHTY BLVD., STE 200, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer) |
1999-09-07 | 2009-04-08 | Address | 148 DOUGHTY BLVD., STE 200, INWOOD, NY, 11096, USA (Type of address: Principal Executive Office) |
1994-11-03 | 2009-04-08 | Address | 148 DOUGHTY BOULEVARD, STE.200, INWOOD, NY, 11096, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190329000001 | 2019-03-29 | CERTIFICATE OF DISSOLUTION | 2019-03-29 |
130307007375 | 2013-03-07 | BIENNIAL STATEMENT | 2012-11-01 |
090408002257 | 2009-04-08 | BIENNIAL STATEMENT | 2008-11-01 |
990907002263 | 1999-09-07 | BIENNIAL STATEMENT | 1998-11-01 |
941103000292 | 1994-11-03 | CERTIFICATE OF INCORPORATION | 1994-11-03 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State