NORTHWAY MARINE, INC.

Name: | NORTHWAY MARINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1978 (47 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 498551 |
ZIP code: | 12117 |
County: | Fulton |
Place of Formation: | New York |
Address: | BOX W, 117 SCHOOL STREET, MAYFIELD, NY, United States, 12117 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN H. ANDREWS | DOS Process Agent | BOX W, 117 SCHOOL STREET, MAYFIELD, NY, United States, 12117 |
Name | Role | Address |
---|---|---|
JOHN H. ANDREWS | Chief Executive Officer | BOX W, 117 SCHOOL STREET, MAYFIELD, NY, United States, 12117 |
Start date | End date | Type | Value |
---|---|---|---|
1978-07-05 | 1993-09-17 | Address | ROUTE 30, BOX W, MAYFIELD, NY, 12117, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141103004 | 2014-11-03 | ASSUMED NAME CORP INITIAL FILING | 2014-11-03 |
DP-1716629 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020613002036 | 2002-06-13 | BIENNIAL STATEMENT | 2002-07-01 |
000717002207 | 2000-07-17 | BIENNIAL STATEMENT | 2000-07-01 |
980717002489 | 1998-07-17 | BIENNIAL STATEMENT | 1998-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State