Search icon

WITT'S END MARINE SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2638 WILSON AVE, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
JAMES K. WITT SR. Chief Executive Officer 2638 WILSON AVE, BELLMORE, NY, United States, 11710

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State