Name: | 3 R'S MARINA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1980 (44 years ago) |
Date of dissolution: | 07 May 2003 |
Entity Number: | 652700 |
ZIP code: | 10464 |
County: | Bronx |
Place of Formation: | New York |
Address: | COSMO J. RANDAZZO, 602 CLARENCE AVENUE, BRONX, NY, United States, 10464 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COSMO J. RANDAZZO | Chief Executive Officer | 602 CLARENCE AVENUE, BRONX, NY, United States, 10464 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | COSMO J. RANDAZZO, 602 CLARENCE AVENUE, BRONX, NY, United States, 10464 |
Start date | End date | Type | Value |
---|---|---|---|
1980-09-24 | 1993-05-03 | Address | 3246 TIERNEY PLACE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030507000229 | 2003-05-07 | CERTIFICATE OF DISSOLUTION | 2003-05-07 |
020816002604 | 2002-08-16 | BIENNIAL STATEMENT | 2002-09-01 |
000905002028 | 2000-09-05 | BIENNIAL STATEMENT | 2000-09-01 |
980914002108 | 1998-09-14 | BIENNIAL STATEMENT | 1998-09-01 |
960913002236 | 1996-09-13 | BIENNIAL STATEMENT | 1996-09-01 |
950613002366 | 1995-06-13 | BIENNIAL STATEMENT | 1993-09-01 |
930503002814 | 1993-05-03 | BIENNIAL STATEMENT | 1992-09-01 |
A700920-4 | 1980-09-24 | CERTIFICATE OF INCORPORATION | 1980-09-24 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State