TIDEWATER MARINE SUPPLY INC.

Name: | TIDEWATER MARINE SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1997 (28 years ago) |
Date of dissolution: | 07 Jun 2022 |
Entity Number: | 2203217 |
ZIP code: | 11768 |
County: | Nassau |
Place of Formation: | New York |
Address: | 81 FORT SALONGA RD, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL ELIADES | DOS Process Agent | 81 FORT SALONGA RD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
PAUL ELIADES | Chief Executive Officer | 81 FORT SALONGA RD, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-07 | 2023-02-02 | Address | 81 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
1999-12-07 | 2023-02-02 | Address | 81 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
1997-11-28 | 2022-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-11-28 | 1999-12-07 | Address | SUITE 400, 100 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230202004443 | 2022-06-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-07 |
131206002515 | 2013-12-06 | BIENNIAL STATEMENT | 2013-11-01 |
111212002647 | 2011-12-12 | BIENNIAL STATEMENT | 2011-11-01 |
091127002280 | 2009-11-27 | BIENNIAL STATEMENT | 2009-11-01 |
071128002654 | 2007-11-28 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State