Search icon

SHELTER ISLAND SOUND CHARTERS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SHELTER ISLAND SOUND CHARTERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2000 (25 years ago)
Entity Number: 2510809
ZIP code: 11964
County: Suffolk
Place of Formation: New York
Address: PO BOX 721, PO BOX 721, SHELTER ISLAND, NY, United States, 11964
Principal Address: 6 TARKETTLE RD, PO BOX 721, SHELTER ISLAND, NY, United States, 11964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHELTER ISLAND SOUND CHARTERS, LTD. DOS Process Agent PO BOX 721, PO BOX 721, SHELTER ISLAND, NY, United States, 11964

Chief Executive Officer

Name Role Address
JONATHAN G WESTERVELT Chief Executive Officer 6 TARKETTLE RD, SHELTER ISLAND, NY, United States, 11964

History

Start date End date Type Value
2010-08-26 2021-04-19 Address 6 TARKETTLE RD, PO BOX 721, SHELTER ISLAND, NY, 11964, USA (Type of address: Service of Process)
2010-08-26 2015-10-30 Address 6 TARKETTLE RD, PO BOX 721, SHELTER ISLAND, NY, 11964, USA (Type of address: Principal Executive Office)
2010-08-26 2015-10-30 Address 6 TARKETTLE RD, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)
2006-05-17 2010-08-26 Address 60 COUNTRY CLUB DR, PO BOX 721, SHELTER ISLAND, NY, 11964, 0721, USA (Type of address: Principal Executive Office)
2006-05-17 2010-08-26 Address 60 COUNTRY CLUB DR, SHELTER ISLAND, NY, 11964, 0721, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210419060266 2021-04-19 BIENNIAL STATEMENT 2020-05-01
151030006019 2015-10-30 BIENNIAL STATEMENT 2014-05-01
120724002135 2012-07-24 BIENNIAL STATEMENT 2012-05-01
100826002610 2010-08-26 BIENNIAL STATEMENT 2010-05-01
080603003110 2008-06-03 BIENNIAL STATEMENT 2008-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State