Name: | JEFFERSON MARINE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1979 (46 years ago) |
Date of dissolution: | 03 May 1993 |
Entity Number: | 577115 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 93 POWELL AVENUE, APARTMENT #1, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK P. BROCKMAN | DOS Process Agent | 93 POWELL AVENUE, APARTMENT #1, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
FREDERICK P. BROCKMAN | Chief Executive Officer | 93 POWELL AVENUE, APARTMENT #1, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1989-01-05 | 1993-05-14 | Address | 32 WINIFRED DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1979-08-23 | 1989-01-05 | Address | SIX LINKS RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191115002 | 2019-11-15 | ASSUMED NAME LLC INITIAL FILING | 2019-11-15 |
930514002985 | 1993-05-14 | BIENNIAL STATEMENT | 1992-08-01 |
930503000213 | 1993-05-03 | CERTIFICATE OF DISSOLUTION | 1993-05-03 |
B725375-3 | 1989-01-05 | CERTIFICATE OF AMENDMENT | 1989-01-05 |
A600753-5 | 1979-08-23 | CERTIFICATE OF INCORPORATION | 1979-08-23 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State