Name: | REGENT MARINE & INSTRUMENTATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1968 (57 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 223559 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | P.O. BOX 230, 300 CAYUGA RD., BUFFALO, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGENT MARINE & INSTRUMENTATION, INC. | DOS Process Agent | P.O. BOX 230, 300 CAYUGA RD., BUFFALO, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
1971-08-03 | 1972-03-20 | Address | 383 MARKLAND DR., BOROUGH OF ETOBICOKE, TORONTO ONTARIO, 00000, CAN (Type of address: Service of Process) |
1968-05-20 | 1971-08-03 | Address | 3 RATHNELLY AVE., TORONTO, CAN (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C288076-2 | 2000-05-02 | ASSUMED NAME CORP INITIAL FILING | 2000-05-02 |
DP-672862 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
974733-3 | 1972-03-20 | CERTIFICATE OF AMENDMENT | 1972-03-20 |
924991-3 | 1971-08-03 | CERTIFICATE OF AMENDMENT | 1971-08-03 |
684223-4 | 1968-05-20 | CERTIFICATE OF INCORPORATION | 1968-05-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State