Name: | MARINE TRAILERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1970 (55 years ago) |
Date of dissolution: | 30 Sep 1981 |
Entity Number: | 296895 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO. | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1971-05-25 | 1971-06-30 | Name | MARINE TRAILERS OF NEW YORK, INC. |
1970-10-15 | 1971-05-25 | Name | MARINE TRAILERS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C348886-2 | 2004-06-16 | ASSUMED NAME CORP INITIAL FILING | 2004-06-16 |
DP-33958 | 1981-09-30 | DISSOLUTION BY PROCLAMATION | 1981-09-30 |
918116-A-3 | 1971-06-30 | CERTIFICATE OF MERGER | 1971-06-30 |
918116-B-3 | 1971-06-30 | CERTIFICATE OF AMENDMENT | 1971-06-30 |
910297-3 | 1971-05-25 | CERTIFICATE OF AMENDMENT | 1971-05-25 |
863338-8 | 1970-10-15 | CERTIFICATE OF INCORPORATION | 1970-10-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11609401 | 0235200 | 1972-11-16 | 3551 RICHMOND TERRACE, New York -Richmond, NY, 10303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1972-11-21 |
Abatement Due Date | 1972-11-28 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1972-11-21 |
Abatement Due Date | 1972-11-28 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1972-11-21 |
Abatement Due Date | 1972-12-26 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State