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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 355 ATLANTIC AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
DONALD SCHLEICH | Chief Executive Officer | 355 ATLANTIC AVE, FREEPORT, NY, United States, 11520 |
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) |
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