Name: | T.L. JAMES MARINE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1996 (29 years ago) |
Date of dissolution: | 20 Mar 2001 |
Entity Number: | 2028436 |
ZIP code: | 71273 |
County: | New York |
Place of Formation: | Louisiana |
Address: | PO BOX 1260, RUSTON, LA, United States, 71273 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1260, RUSTON, LA, United States, 71273 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-28 | 2001-03-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-28 | 2001-03-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-05-09 | 1999-09-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-05-09 | 1999-09-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010320000759 | 2001-03-20 | SURRENDER OF AUTHORITY | 2001-03-20 |
990928000069 | 1999-09-28 | CERTIFICATE OF CHANGE | 1999-09-28 |
960509000656 | 1996-05-09 | APPLICATION OF AUTHORITY | 1996-05-09 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State