J. ROGER MARINE, INC.

Name: | J. ROGER MARINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 2003 (22 years ago) |
Date of dissolution: | 29 Aug 2024 |
Entity Number: | 2953143 |
ZIP code: | 11953 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 NORTH STREET, MIDDLE ISLAND, NY, United States, 11953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 NORTH STREET, MIDDLE ISLAND, NY, United States, 11953 |
Name | Role | Address |
---|---|---|
JOSEPH ROGER | Chief Executive Officer | 7 NORTH STREET, MIDDLE ISLAND, NY, United States, 11953 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-01 | 2024-09-09 | Address | 7 NORTH STREET, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process) |
2009-09-01 | 2024-09-09 | Address | 7 NORTH STREET, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2007-09-17 | 2009-09-01 | Address | P.O. BOX 106, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
2007-09-17 | 2009-09-01 | Address | P.O. BOX 106, SELDEN, NY, 11738, USA (Type of address: Service of Process) |
2007-09-17 | 2009-09-01 | Address | 384 ADIRONDACK DR, FARMINGDALE, NY, 11738, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909002641 | 2024-08-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-29 |
190909060041 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
170919006015 | 2017-09-19 | BIENNIAL STATEMENT | 2017-09-01 |
150910006263 | 2015-09-10 | BIENNIAL STATEMENT | 2015-09-01 |
130909006032 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State