Search icon

NOAHS MARINE SUPPLY INC.

Company Details

Name: NOAHS MARINE SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2017 (8 years ago)
Entity Number: 5091696
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 1008 Rangeview Road, Mississauga, Canada
Address: 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
JASON STEEVES Chief Executive Officer 1008 RANGEVIEW ROAD, MISSISSAUGA, Canada

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 54 SIX POINT RD, TORONTO, CAN (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 1008 RANGEVIEW ROAD, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2023-02-15 2025-02-11 Address 1008 RANGEVIEW ROAD, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 54 SIX POINT RD, TORONTO, CAN (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 1008 RANGEVIEW ROAD, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
2023-02-15 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-02-15 2025-02-11 Address 54 SIX POINT RD, TORONTO, CAN (Type of address: Chief Executive Officer)
2023-02-15 2025-02-11 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-02-15 2025-02-11 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2021-02-01 2023-02-15 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211002844 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230215003696 2023-02-15 BIENNIAL STATEMENT 2023-02-01
210201062080 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190204060573 2019-02-04 BIENNIAL STATEMENT 2019-02-01
170224010436 2017-02-24 CERTIFICATE OF INCORPORATION 2017-02-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State