Name: | BARKER MARINE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1996 (29 years ago) |
Entity Number: | 2015294 |
ZIP code: | 11050 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 1045, PORT WASHINGTON, NY, United States, 11050 |
Principal Address: | 145 W SHORE RD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1045, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
FRANK C BARKER | Chief Executive Officer | PO BOX 1045, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-22 | 2008-04-21 | Address | 48 MILLER PL, YAPHANK RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2006-05-22 | 2008-04-21 | Address | 48 MILLER PL, YAPHANK RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office) |
2006-05-22 | 2008-04-21 | Address | 48 MILLER PL, YAPHANK RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process) |
2000-08-21 | 2006-05-22 | Address | 114 ROCKY POINT ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office) |
2000-08-21 | 2006-05-22 | Address | 114 ROCKY POINT ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080421002048 | 2008-04-21 | BIENNIAL STATEMENT | 2008-04-01 |
060522002532 | 2006-05-22 | BIENNIAL STATEMENT | 2006-04-01 |
040416002151 | 2004-04-16 | BIENNIAL STATEMENT | 2004-04-01 |
020405002290 | 2002-04-05 | BIENNIAL STATEMENT | 2002-04-01 |
000821002122 | 2000-08-21 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State