Name: | SHIP ANALYTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 2003 (21 years ago) |
Date of dissolution: | 27 Oct 2010 |
Branch of: | SHIP ANALYTICS, INC., Connecticut (Company Number 0070969) |
Entity Number: | 2966283 |
ZIP code: | 06359 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 600 THIRD AVE, NEW YORK, NY, United States, 10016 |
Address: | 183 PROV-NEW LONDON TPKE, NORTH STONINGTON, CT, United States, 06359 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 183 PROV-NEW LONDON TPKE, NORTH STONINGTON, CT, United States, 06359 |
Name | Role | Address |
---|---|---|
FRANK C LANZA | Chief Executive Officer | 600 THIRD AVE, NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1934617 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
051206002792 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
031017000106 | 2003-10-17 | APPLICATION OF AUTHORITY | 2003-10-17 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State