WEEKS MARINE, INC.

Name: | WEEKS MARINE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1936 (89 years ago) |
Entity Number: | 33199 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 4 COMMERCE DRIVE, CRANFORD, NJ, United States, 07016 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ERIC W. ELLEFSEN | Chief Executive Officer | 4 COMMERCE DRIVE, CRANFORD, NJ, United States, 07016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 4 COMMERCE DRIVE, CRANFORD, NJ, 07016, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2024-07-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-11 | 2023-05-11 | Address | 4 COMMERCE DRIVE, CRANFORD, NJ, 07016, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2024-07-08 | Address | 4 COMMERCE DRIVE, CRANFORD, NJ, 07016, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2024-07-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708001719 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
230511003520 | 2023-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-10 |
220718002472 | 2022-07-18 | BIENNIAL STATEMENT | 2022-07-01 |
200710060304 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
180703006382 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State