Search icon

JOHNNIES UNITED SEA TRANSFER, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 326 SMITH STREET, KEASBEY, NJ, United States, 08832

Chief Executive Officer

Name Role Address
MICHAEL A CARACAPPA Chief Executive Officer PO BOX 189, KEASBEY, NJ, United States, 08832

History

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)

Filings

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