Name: | BOUCHARD OCEAN SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 2006 (19 years ago) |
Date of dissolution: | 31 Dec 2012 |
Entity Number: | 3367970 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 58 SOUTH SERVICE RD, STE 150, MELVILLE, NY, United States, 11747 |
Address: | ATTN: RASHAD WAREH, 575 MADISON AVENUE SUITE 7B, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KOZUSKO HARRIS VETTER WAREH LLP | DOS Process Agent | ATTN: RASHAD WAREH, 575 MADISON AVENUE SUITE 7B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MORTON S. BOUCHARD III | Chief Executive Officer | 58 SOUTH SERVICE RD, STE 150, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-26 | 2010-08-31 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121231000464 | 2012-12-31 | CERTIFICATE OF MERGER | 2012-12-31 |
120511006238 | 2012-05-11 | BIENNIAL STATEMENT | 2012-05-01 |
100831000435 | 2010-08-31 | CERTIFICATE OF AMENDMENT | 2010-08-31 |
100706002400 | 2010-07-06 | BIENNIAL STATEMENT | 2010-05-01 |
080602002864 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
060526000890 | 2006-05-26 | CERTIFICATE OF INCORPORATION | 2006-05-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State