Name: | GLEN COVE YACHT SERVICE AND REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 1949 (76 years ago) |
Date of dissolution: | 28 Jul 1999 |
Entity Number: | 63491 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 88 SHORE ROAD, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES J DAVIDS | Chief Executive Officer | 88 SHORE ROAD, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88 SHORE ROAD, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1949-09-06 | 1994-03-29 | Address | SHORE ROAD, GLEN COVE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990728000031 | 1999-07-28 | CERTIFICATE OF DISSOLUTION | 1999-07-28 |
970905002260 | 1997-09-05 | BIENNIAL STATEMENT | 1997-09-01 |
940329000132 | 1994-03-29 | CERTIFICATE OF AMENDMENT | 1994-03-29 |
000056000504 | 1993-10-28 | BIENNIAL STATEMENT | 1993-09-01 |
930429002392 | 1993-04-29 | BIENNIAL STATEMENT | 1992-09-01 |
Z011782-2 | 1980-06-23 | ASSUMED NAME CORP INITIAL FILING | 1980-06-23 |
7583-98 | 1949-09-06 | CERTIFICATE OF INCORPORATION | 1949-09-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11452018 | 0214700 | 1978-07-20 | 88 SHORE ROAD, Glen Cove, NY, 11542 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 D02 I |
Issuance Date | 1978-07-26 |
Abatement Due Date | 1978-08-30 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100179 M01 |
Issuance Date | 1978-07-26 |
Abatement Due Date | 1978-08-30 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100180 D06 |
Issuance Date | 1978-07-26 |
Abatement Due Date | 1978-08-30 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1978-07-26 |
Abatement Due Date | 1978-08-30 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1978-07-26 |
Abatement Due Date | 1978-08-30 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1978-07-26 |
Abatement Due Date | 1978-08-30 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100215 D03 |
Issuance Date | 1978-07-26 |
Abatement Due Date | 1978-08-07 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IIB |
Issuance Date | 1978-07-26 |
Abatement Due Date | 1978-08-07 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1978-07-26 |
Abatement Due Date | 1978-07-20 |
Nr Instances | 2 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-07-26 |
Abatement Due Date | 1978-08-07 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State