Search icon

CITY ISLAND YACHT SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITY ISLAND YACHT SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1936 (89 years ago)
Date of dissolution: 07 Nov 1997
Entity Number: 49131
ZIP code: 10464
County: Westchester
Place of Formation: New York
Address: 673 CITY ISLAND AVE, CITY ISLAND, NY, United States, 10464

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 673 CITY ISLAND AVE, CITY ISLAND, NY, United States, 10464

Chief Executive Officer

Name Role Address
P J LASCALA Chief Executive Officer 673 CITY ISLAND AVE, CITY ISLAND, NY, United States, 10464

History

Start date End date Type Value
2021-11-09 2024-08-02 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2021-11-09 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
1936-03-17 2021-11-09 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
1936-03-17 2021-11-09 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1936-03-17 1995-07-17 Address 22 WEST FIRST ST., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971107000211 1997-11-07 CERTIFICATE OF DISSOLUTION 1997-11-07
950717002364 1995-07-17 BIENNIAL STATEMENT 1994-03-01
Z003667-2 1979-04-26 ASSUMED NAME CORP INITIAL FILING 1979-04-26
634646-3 1967-08-22 CERTIFICATE OF AMENDMENT 1967-08-22
4979-55 1936-03-17 CERTIFICATE OF INCORPORATION 1936-03-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
341739 CNV_SI INVOICED 2012-09-20 120 SI - Certificate of Inspection fee (scales)
330494 CNV_SI INVOICED 2011-10-04 120 SI - Certificate of Inspection fee (scales)
140983 WH VIO INVOICED 2010-10-25 100 WH - W&M Hearable Violation
313304 CNV_SI INVOICED 2010-09-21 120 SI - Certificate of Inspection fee (scales)
308661 CNV_SI INVOICED 2009-08-28 120 SI - Certificate of Inspection fee (scales)
106151 WH VIO INVOICED 2008-10-02 80 WH - W&M Hearable Violation
304342 CNV_SI INVOICED 2008-10-01 40 SI - Certificate of Inspection fee (scales)
301611 CNV_SI INVOICED 2008-08-28 100 SI - Certificate of Inspection fee (scales)
294434 CNV_SI INVOICED 2007-08-22 140 SI - Certificate of Inspection fee (scales)
76594 WH VIO INVOICED 2006-09-07 75 WH - W&M Hearable Violation

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-12-30
Type:
Accident
Address:
673 CITY ISLAND AVE, BRONX, NY, 10464
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-05-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CITY ISLAND YACHT SALES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-06-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CAPITAL LINES
Party Role:
Plaintiff
Party Name:
CITY ISLAND YACHT SALES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State