Name: | AEROS CULTURED OYSTER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1997 (27 years ago) |
Date of dissolution: | 12 Feb 2025 |
Entity Number: | 2182222 |
ZIP code: | 11939 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 10273 N BAYVIEW RD, SOUTHOLD, NY, United States, 11971 |
Address: | AEROS CULTURED OYSTER COMPANY, INC., po box 12, EAST MARION, NY, United States, 11939 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN RIVARA | Chief Executive Officer | 10273 N BAYVIEW RD, SOUTHOLD, NY, United States, 11971 |
Name | Role | Address |
---|---|---|
peter stein | Agent | 2535 cedar lane, EAST MARION, NY, 11939 |
Name | Role | Address |
---|---|---|
peter stein | DOS Process Agent | AEROS CULTURED OYSTER COMPANY, INC., po box 12, EAST MARION, NY, United States, 11939 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-28 | 2023-11-03 | Address | 10273 N BAYVIEW RD, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer) |
2007-11-28 | 2023-11-03 | Address | 10273 N BAYVIEW RD, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process) |
1997-09-19 | 2023-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-09-19 | 2007-11-28 | Address | 41 HEATHCOAT CT., SHIRLEY, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002691 | 2025-02-12 | CERTIFICATE OF MERGER | 2025-02-12 |
231103001175 | 2023-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-11 |
190312000212 | 2019-03-12 | CERTIFICATE OF AMENDMENT | 2019-03-12 |
090831002569 | 2009-08-31 | BIENNIAL STATEMENT | 2009-09-01 |
071128002540 | 2007-11-28 | BIENNIAL STATEMENT | 2007-09-01 |
970919000395 | 1997-09-19 | CERTIFICATE OF INCORPORATION | 1997-09-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State