Name: | GENER8 MARITIME INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2008 (16 years ago) |
Entity Number: | 3754846 |
ZIP code: | 10171 |
County: | New York |
Address: | 299 PARK AVE, NEW YORK, NY, United States, 10171 |
Principal Address: | 299 PARK AVE, FLOOR 2, NEW YORK, NY, United States, 10171 |
Name | Role | Address |
---|---|---|
JOHN P TAVLARIOS | Chief Executive Officer | 299 PARK AVE, FLOOR 2, NEW YORK, NY, United States, 10171 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 299 PARK AVE, NEW YORK, NY, United States, 10171 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-05 | 2015-01-07 | Address | 299 PARK AVE, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer) |
2011-05-05 | 2015-01-07 | Address | 299 PARK AVE, NEW YORK, NY, 10171, USA (Type of address: Principal Executive Office) |
2008-12-19 | 2011-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150618000291 | 2015-06-18 | CERTIFICATE OF AMENDMENT | 2015-06-18 |
150107006349 | 2015-01-07 | BIENNIAL STATEMENT | 2014-12-01 |
130108002127 | 2013-01-08 | BIENNIAL STATEMENT | 2012-12-01 |
110505002900 | 2011-05-05 | BIENNIAL STATEMENT | 2010-12-01 |
081219000262 | 2008-12-19 | APPLICATION OF AUTHORITY | 2008-12-19 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State