Name: | KREMER'S BOAT YARD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1973 (52 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 252927 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2425 JACKSON AVENUE, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE KREMER | DOS Process Agent | 2425 JACKSON AVENUE, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
GEORGE KREMER | Chief Executive Officer | 2425 JACKSON AVENUE, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
1973-02-01 | 1993-03-17 | Address | 2425 JACKSON AVE., SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1601623 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
C294605-2 | 2000-10-18 | ASSUMED NAME CORP INITIAL FILING | 2000-10-18 |
970318002169 | 1997-03-18 | BIENNIAL STATEMENT | 1997-02-01 |
940217002527 | 1994-02-17 | BIENNIAL STATEMENT | 1994-02-01 |
930317003018 | 1993-03-17 | BIENNIAL STATEMENT | 1993-02-01 |
A46749-5 | 1973-02-01 | CERTIFICATE OF INCORPORATION | 1973-02-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State