Search icon

EWIG INTERNATIONAL MARINE CORPORATION

Headquarter

Company Details

Name: EWIG INTERNATIONAL MARINE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1968 (57 years ago)
Entity Number: 229129
ZIP code: 07901
County: New York
Place of Formation: New York
Address: 382 SPRINGFIELD AVENUE, SUITE 217, SUMMIT, NJ, United States, 07901
Principal Address: 111 TOWN SQUARE PLACE, SUITE 1412, JERSEY CITY, NJ, United States, 07310

Shares Details

Shares issued 500

Share Par Value 20

Type PAR VALUE

Agent

Name Role Address
MICHAEL A. KATZ, ESQ. Agent 382 SPRINGFIELD AVE. SUITE 217, SUMMIT, NJ, 07901

DOS Process Agent

Name Role Address
MICHAEL KATZ, ESQ. DOS Process Agent 382 SPRINGFIELD AVENUE, SUITE 217, SUMMIT, NJ, United States, 07901

Chief Executive Officer

Name Role Address
TIINA MEDEL Chief Executive Officer 111 TOWN SQUARE PLACE, SUITE 1412, JERSEY CITY, NJ, United States, 07310

Links between entities

Type:
Headquarter of
Company Number:
F10000001347
State:
FLORIDA

History

Start date End date Type Value
2006-09-27 2008-10-07 Address 111 PAVONIA AVE / SUITE 1412, JERSEY CITY, NJ, 07310, 1755, USA (Type of address: Principal Executive Office)
2006-09-27 2008-10-07 Address 111 PAVONIA AVE / SUITE 1412, JERSEY CITY, NJ, 07310, 1755, USA (Type of address: Chief Executive Officer)
2002-09-23 2006-09-27 Address 382 SPRINGFIELD AVE, SUITE 217, SUMMIT, NJ, 07901, 2707, USA (Type of address: Service of Process)
1998-11-16 2006-09-27 Address 111 PAVONIA AVE, STE 1412, JERSEY CITY, NJ, 07310, 1755, USA (Type of address: Chief Executive Officer)
1998-11-16 2006-09-27 Address 111 PAVONIA AVE, STE 1412, JERSEY CITY, NJ, 07310, 1755, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141003006723 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121019006255 2012-10-19 BIENNIAL STATEMENT 2012-10-01
081007002711 2008-10-07 BIENNIAL STATEMENT 2008-10-01
060927002030 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041102002197 2004-11-02 BIENNIAL STATEMENT 2004-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State