CARIBBEAN DREAM CHARTERS, INC.

Name: | CARIBBEAN DREAM CHARTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1995 (30 years ago) |
Date of dissolution: | 27 May 2008 |
Entity Number: | 1936871 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3365 SYCAMORE LN, YORKTOWN HTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAPT PETER MESKIN | DOS Process Agent | 3365 SYCAMORE LN, YORKTOWN HTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
CAPT PETER MESKIN | Chief Executive Officer | 3365 SYCAMORE LN, YORKTOWN HTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-18 | 2005-08-24 | Address | 3365 SYCAMORE LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1997-08-18 | 2005-08-24 | Address | 3365 SYCAMORE LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
1995-07-06 | 2005-08-24 | Address | 3365 SYCAMORE LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080527000516 | 2008-05-27 | CERTIFICATE OF DISSOLUTION | 2008-05-27 |
070806002157 | 2007-08-06 | BIENNIAL STATEMENT | 2007-07-01 |
050824002143 | 2005-08-24 | BIENNIAL STATEMENT | 2005-07-01 |
030626002570 | 2003-06-26 | BIENNIAL STATEMENT | 2003-07-01 |
010628002665 | 2001-06-28 | BIENNIAL STATEMENT | 2001-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State