Search icon

TRAVELERS MARINE ENGINE CO., INC.

Company Details

Name: TRAVELERS MARINE ENGINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1973 (51 years ago)
Date of dissolution: 10 Jan 2003
Entity Number: 239754
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 355 ATLANTIC AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 ATLANTIC AVE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
DONALD SCHLEICH Chief Executive Officer 355 ATLANTIC AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1995-03-21 1997-12-11 Address 215 HUDSON AVE, FREEPORT, NY, 11520, 6220, USA (Type of address: Chief Executive Officer)
1995-03-21 1997-12-11 Address 215 HUDSON AVE, FREEPORT, NY, 11520, 6220, USA (Type of address: Principal Executive Office)
1995-03-21 1997-12-11 Address 215 HUDSON AVE, FREEPORT, NY, 11520, 6220, USA (Type of address: Service of Process)
1973-12-03 1995-03-21 Address 18 W. CARVER ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030110000129 2003-01-10 CERTIFICATE OF DISSOLUTION 2003-01-10
011212002200 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000113002494 2000-01-13 BIENNIAL STATEMENT 1999-12-01
C268250-2 1998-12-23 ASSUMED NAME CORP INITIAL FILING 1998-12-23
971211002457 1997-12-11 BIENNIAL STATEMENT 1997-12-01
950321002065 1995-03-21 BIENNIAL STATEMENT 1993-12-01
A119001-3 1973-12-03 CERTIFICATE OF INCORPORATION 1973-12-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State