MARITRANS SHIPPING, LTD.

Name: | MARITRANS SHIPPING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1998 (27 years ago) |
Date of dissolution: | 19 Oct 2015 |
Entity Number: | 2280438 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 170 E SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 E SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
MICHAEL DEFILIPPIS | Chief Executive Officer | 170 E SUNRISE HIGHWAY, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-19 | 2008-07-23 | Address | 275 N CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2004-08-19 | 2008-07-23 | Address | 275 N CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
2002-07-30 | 2008-07-23 | Address | 275 N CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2000-08-08 | 2004-08-19 | Address | 639 BOELSEN DR, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2000-08-08 | 2002-07-30 | Address | 639 BOELSEN DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151019000197 | 2015-10-19 | CERTIFICATE OF DISSOLUTION | 2015-10-19 |
140715006656 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
120820002139 | 2012-08-20 | BIENNIAL STATEMENT | 2012-07-01 |
100715002355 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
090604000142 | 2009-06-04 | CERTIFICATE OF AMENDMENT | 2009-06-04 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State