Search icon

ROWLAND BOATS & MOTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROWLAND BOATS & MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1966 (59 years ago)
Date of dissolution: 07 Apr 2005
Entity Number: 198082
ZIP code: 27932
County: Suffolk
Place of Formation: New York
Address: C/O MARK DAWLEY, 116 HORNIBLOW PT RD, EDENTON, NC, United States, 27932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MARK DAWLEY, 116 HORNIBLOW PT RD, EDENTON, NC, United States, 27932

Chief Executive Officer

Name Role Address
MARK R. DAWLEY Chief Executive Officer 116 HORNIBLOW PT RD, EDENTON, NC, United States, 27932

History

Start date End date Type Value
2000-04-11 2002-04-16 Address 1598 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2000-04-11 2002-04-16 Address 1598 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2000-04-11 2002-04-16 Address 1598 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1993-09-22 2000-04-11 Address 1598 NORTH HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1993-09-22 2000-04-11 Address 1598 NORTH HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050407000865 2005-04-07 CERTIFICATE OF DISSOLUTION 2005-04-07
C353379-2 2004-09-28 ASSUMED NAME CORP INITIAL FILING 2004-09-28
040506002481 2004-05-06 BIENNIAL STATEMENT 2004-04-01
020416002573 2002-04-16 BIENNIAL STATEMENT 2002-04-01
000411002750 2000-04-11 BIENNIAL STATEMENT 2000-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State