MARITIME ACTIVITY REPORTS, INC.
Headquarter
Name: | MARITIME ACTIVITY REPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1939 (86 years ago) |
Entity Number: | 51942 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 60 HERRMANN LANE, EASTON, CT, United States, 06612 |
Address: | C/O R SANTO CPA, 57 WEST 57TH ST SUITE 1112, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O R SANTO CPA, 57 WEST 57TH ST SUITE 1112, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOHN O'MALLEY | Chief Executive Officer | 60 HERRMANN LANE, EASTON, CT, United States, 06612 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 118 EAST 25TH ST, (2ND FL), NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 60 HERRMANN LANE, EASTON, CT, 06612, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-12-22 | 2023-11-01 | Address | 118 EAST 25TH ST, (2ND FL), NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2015-12-22 | 2023-11-01 | Address | 118 EAST 25TH ST, (2ND FL), NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036742 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211216000162 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
191120060159 | 2019-11-20 | BIENNIAL STATEMENT | 2019-11-01 |
171101006104 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151222002004 | 2015-12-22 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State