Name: | DESMARINE SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1977 (48 years ago) |
Date of dissolution: | 06 Jul 1994 |
Entity Number: | 438653 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-58 162 STREET, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45-58 162 STREET, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
DORIS COURT KRSNAK | Chief Executive Officer | 45-58 162 STREET, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
1977-06-20 | 1993-01-07 | Address | 45-58 162ND ST., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101014046 | 2010-10-14 | ASSUMED NAME CORP INITIAL FILING | 2010-10-14 |
940706000322 | 1994-07-06 | CERTIFICATE OF DISSOLUTION | 1994-07-06 |
000049003276 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
930107002273 | 1993-01-07 | BIENNIAL STATEMENT | 1992-06-01 |
A409120-5 | 1977-06-20 | CERTIFICATE OF INCORPORATION | 1977-06-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State