WITT'S END MARINE SUPPLIES, INC.

Name: | WITT'S END MARINE SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1996 (29 years ago) |
Date of dissolution: | 01 Dec 2023 |
Entity Number: | 2053787 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2638 WILSON AVE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2638 WILSON AVE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
JAMES K. WITT SR. | Chief Executive Officer | 2638 WILSON AVE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-14 | 2024-01-05 | Address | 2638 WILSON AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2012-08-14 | 2024-01-05 | Address | 2638 WILSON AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2000-08-25 | 2012-08-14 | Address | 1553 SYCAMORE AVE, NORTH MERRICK, NY, 11566, 2211, USA (Type of address: Principal Executive Office) |
2000-08-25 | 2012-08-14 | Address | 1553 SYCAMORE AVE, NORTH MERRICK, NY, 11566, 2211, USA (Type of address: Chief Executive Officer) |
2000-08-25 | 2012-08-14 | Address | C/O WITT, 1553 SYCAMORE AVE, NORTH MERRICK, NY, 11566, 2211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105000234 | 2023-12-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-01 |
210617060312 | 2021-06-17 | BIENNIAL STATEMENT | 2020-08-01 |
190424060042 | 2019-04-24 | BIENNIAL STATEMENT | 2018-08-01 |
150304006913 | 2015-03-04 | BIENNIAL STATEMENT | 2014-08-01 |
120814002403 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State