Name: | JOHNNIES UNITED SEA TRANSFER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1998 (26 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2318319 |
ZIP code: | 08832 |
County: | Richmond |
Place of Formation: | New York |
Address: | 326 SMITH STREET, KEASBEY, NJ, United States, 08832 |
Principal Address: | 62 HARVARD OVAL, FREEHOLD, NJ, United States, 07728 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 326 SMITH STREET, KEASBEY, NJ, United States, 08832 |
Name | Role | Address |
---|---|---|
MICHAEL A CARACAPPA | Chief Executive Officer | PO BOX 189, KEASBEY, NJ, United States, 08832 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-07 | 2008-11-12 | Address | 1050 STATE ST BLDG 40, PERTH AMBOY, NJ, 08861, USA (Type of address: Chief Executive Officer) |
2002-11-12 | 2006-11-07 | Address | 62 HARVARD OVAL, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer) |
2002-11-12 | 2008-11-12 | Address | 1050 STATE ST, BLDG 40, PERTH AMBOY, NJ, 08861, USA (Type of address: Service of Process) |
2002-11-12 | 2008-11-12 | Address | 62 HARVARD OVAL, FREEHOLD, NJ, 07728, USA (Type of address: Principal Executive Office) |
2001-02-13 | 2002-11-12 | Address | 204 TITUS AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2001-02-13 | 2002-11-12 | Address | 125 TYLER ST, PORT NEWARK, NJ, 07114, USA (Type of address: Service of Process) |
2001-02-13 | 2002-11-12 | Address | 204 TITUS AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
1998-11-23 | 2001-02-13 | Address | 204 TITUS AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2111287 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
081112003057 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
061107002588 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
021112002292 | 2002-11-12 | BIENNIAL STATEMENT | 2002-11-01 |
010213002498 | 2001-02-13 | BIENNIAL STATEMENT | 2000-11-01 |
981123000279 | 1998-11-23 | CERTIFICATE OF INCORPORATION | 1998-11-23 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State