Search icon

AMERICAN MARINE MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN MARINE MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1973 (52 years ago)
Date of dissolution: 20 Oct 2020
Entity Number: 258849
ZIP code: 10004
County: New York
Place of Formation: New York
Principal Address: 30 BROAD STREET 7TH FLR, NEW YORK, NY, United States, 10004
Address: 30 BRAOD STREET 7TH FLR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HARRY YERKES Chief Executive Officer 30 BROAD ST, 7TH FL, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 BRAOD STREET 7TH FLR, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
132743602
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2003-04-15 2009-05-12 Address 30 BROAD ST 7TH FLR, NEW YORK, NY, 10004, 2304, USA (Type of address: Chief Executive Officer)
1999-04-28 2003-04-15 Address 14 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1997-04-22 2003-04-15 Address 14 WALL STREET, NEW YORK, NY, 10005, 2101, USA (Type of address: Principal Executive Office)
1997-04-22 2003-04-15 Address 14 WALL STREET, NEW YORK, NY, 10005, 2101, USA (Type of address: Service of Process)
1997-04-22 1999-04-28 Address 14 WALL STREET, NEW YORK, NY, 10005, 2101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201020000298 2020-10-20 CERTIFICATE OF DISSOLUTION 2020-10-20
110711002010 2011-07-11 BIENNIAL STATEMENT 2011-04-01
090512002168 2009-05-12 BIENNIAL STATEMENT 2009-04-01
070418002628 2007-04-18 BIENNIAL STATEMENT 2007-04-01
030415002226 2003-04-15 BIENNIAL STATEMENT 2003-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State