INTERNATIONAL MARINE CONSULTANTS, INC.

Name: | INTERNATIONAL MARINE CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1980 (45 years ago) |
Date of dissolution: | 08 Apr 2003 |
Entity Number: | 643400 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT G WELLNER | Chief Executive Officer | 22 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
ROBERT G WELLNER | DOS Process Agent | 22 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1991-11-15 | 1993-08-19 | Address | 22 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1980-08-05 | 1991-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-08-05 | 1991-11-15 | Address | 45-58 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030408000137 | 2003-04-08 | CERTIFICATE OF DISSOLUTION | 2003-04-08 |
020816002160 | 2002-08-16 | BIENNIAL STATEMENT | 2002-08-01 |
000824002283 | 2000-08-24 | BIENNIAL STATEMENT | 2000-08-01 |
980820002212 | 1998-08-20 | BIENNIAL STATEMENT | 1998-08-01 |
950720002384 | 1995-07-20 | BIENNIAL STATEMENT | 1993-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State