Name: | CELTIC QUEST CHARTERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2012 (13 years ago) |
Entity Number: | 4294865 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 21 WATERVIEW DRIVE, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 WATERVIEW DRIVE, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
DESMOND OSULLIVAN | Chief Executive Officer | 21 WATERVIEW DRIVE, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 21 WATERVIEW DRIVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2014-09-19 | 2025-04-07 | Address | 21 WATERVIEW DRIVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2012-09-12 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-09-12 | 2025-04-07 | Address | 21 WATERVIEW DRIVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407004122 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
160908006575 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
140919006212 | 2014-09-19 | BIENNIAL STATEMENT | 2014-09-01 |
120912000414 | 2012-09-12 | CERTIFICATE OF INCORPORATION | 2012-09-12 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State