LOUIS DREYFUS MARINE CORPORATION

Name: | LOUIS DREYFUS MARINE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1948 (77 years ago) |
Date of dissolution: | 01 Jun 2000 |
Entity Number: | 63055 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-20 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1954-11-09 | 1997-08-20 | Name | SAGUS MARINE CORPORATION |
1948-07-30 | 1954-11-09 | Name | PONCHELET MARINE CORPORATION |
1948-07-30 | 1950-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1948-07-30 | 1997-08-20 | Address | 21 WEST ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000524000652 | 2000-05-24 | CERTIFICATE OF MERGER | 2000-06-01 |
000214000365 | 2000-02-14 | CERTIFICATE OF CHANGE | 2000-02-14 |
970820000248 | 1997-08-20 | CERTIFICATE OF AMENDMENT | 1997-08-20 |
C195515-2 | 1993-01-15 | ASSUMED NAME CORP INITIAL FILING | 1993-01-15 |
B611502-3 | 1988-03-08 | CERTIFICATE OF AMENDMENT | 1988-03-08 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State