Name: | JET-DRIVE GENERAL MARINE CONTRACTING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1974 (51 years ago) |
Date of dissolution: | 08 Dec 2023 |
Entity Number: | 352019 |
ZIP code: | 11572 |
County: | Queens |
Place of Formation: | New York |
Address: | 480 BROWN COURT, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 480 BROWN COURT, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THOMAS L DENAPOLI | Chief Executive Officer | 480 BROWN COURT, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-17 | 2023-12-28 | Address | 480 BROWN COURT, OCEANSIDE, NY, 11572, 4804, USA (Type of address: Chief Executive Officer) |
1996-09-17 | 2023-12-28 | Address | 480 BROWN COURT, OCEANSIDE, NY, 11572, 4804, USA (Type of address: Service of Process) |
1995-03-21 | 1996-09-17 | Address | 3564 HAMPTON ROAD, OCEANSIDE, NY, 11572, 4804, USA (Type of address: Principal Executive Office) |
1995-03-21 | 1996-09-17 | Address | 3564 HAMPTON ROAD, OCEANSIDE, NY, 11572, 4804, USA (Type of address: Chief Executive Officer) |
1995-03-21 | 1996-09-17 | Address | 3546 HAMPTON ROAD, OCEANSIDE, NY, 11572, 4804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228000367 | 2023-12-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-08 |
180910006319 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160906007443 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140902006295 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120921006185 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State