ROWLAND BOATS & MOTORS INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MARK DAWLEY, 116 HORNIBLOW PT RD, EDENTON, NC, United States, 27932 |
Name | Role | Address |
---|---|---|
MARK R. DAWLEY | Chief Executive Officer | 116 HORNIBLOW PT RD, EDENTON, NC, United States, 27932 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State