Name: | LINDENHURST CHANNEL MARINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1967 (58 years ago) |
Date of dissolution: | 12 Mar 1985 |
Entity Number: | 211136 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 401 EAST SHORE RD., LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDENHURST CHANNEL MARINA, INC. | DOS Process Agent | 401 EAST SHORE RD., LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
1967-06-13 | 1970-04-27 | Address | 770 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C219077-2 | 1995-01-25 | ASSUMED NAME LLC INITIAL FILING | 1995-01-25 |
B201956-4 | 1985-03-12 | CERTIFICATE OF DISSOLUTION | 1985-03-12 |
830043-4 | 1970-04-27 | CERTIFICATE OF AMENDMENT | 1970-04-27 |
824561-4 | 1970-04-01 | CERTIFICATE OF MERGER | 1970-04-01 |
623578-7 | 1967-06-13 | CERTIFICATE OF INCORPORATION | 1967-06-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11628773 | 0235200 | 1974-01-14 | 401 EAST SHORE ROAD, Lindenhurst, NY, 11757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1974-01-24 |
Abatement Due Date | 1974-01-30 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 002545 |
Issuance Date | 1974-01-24 |
Abatement Due Date | 1974-01-30 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1974-01-24 |
Abatement Due Date | 1974-01-30 |
Nr Instances | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1974-01-24 |
Abatement Due Date | 1974-01-30 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1974-01-24 |
Abatement Due Date | 1974-01-30 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1974-01-24 |
Abatement Due Date | 1974-01-30 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State