Name: | MCMICHAEL YACHT BROKERS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1973 (52 years ago) |
Entity Number: | 254366 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 447 E BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 100000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD MCMICHAEL, JR. | Chief Executive Officer | 447 E BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 447 E BOSTON POST ROAD, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-10 | 2007-02-07 | Address | 447 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1994-02-10 | 2007-02-07 | Address | 447 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 1994-02-10 | Address | 447 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 2007-02-07 | Address | 447 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1979-07-16 | 1985-02-06 | Name | MCMICHAEL YACHT BROKERS-NEW BOATS, LTD. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190315060418 | 2019-03-15 | BIENNIAL STATEMENT | 2019-02-01 |
20180709052 | 2018-07-09 | ASSUMED NAME CORP INITIAL FILING | 2018-07-09 |
170207006206 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
150212006017 | 2015-02-12 | BIENNIAL STATEMENT | 2015-02-01 |
130212006113 | 2013-02-12 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State