Search icon

SOAKER MARINE INC.

Company Details

Name: SOAKER MARINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2003 (22 years ago)
Entity Number: 2871676
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: SOAKER MARINE INC, 16 MELTON DR. W., ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 16 MELTON DR W, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SOAKER MARINE INC. DOS Process Agent SOAKER MARINE INC, 16 MELTON DR. W., ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
HARVEY A SMITH Chief Executive Officer 16 MELTON DR W, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 16 MELTON DR W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 16 MELTON DR W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-02-29 2025-02-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-02-29 2025-02-02 Address 16 MELTON DR W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-02-29 2025-02-02 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250202000160 2025-02-02 BIENNIAL STATEMENT 2025-02-02
240229000395 2024-02-29 BIENNIAL STATEMENT 2024-02-29
210202060656 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190206060043 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006034 2017-02-01 BIENNIAL STATEMENT 2017-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State