Search icon

JUNEAU TANKER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: JUNEAU TANKER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1980 (45 years ago)
Date of dissolution: 29 Jul 2019
Entity Number: 657290
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 302 KNIGHTS RUN AVENUE, SUITE 1200, TAMPA, FL, United States, 33602
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SAMUEL H. NORTON Chief Executive Officer 302 KNIGHTS RUN AVENUE, SUITE 1200, TAMPA, FL, United States, 33602

History

Start date End date Type Value
2016-10-31 2018-03-27 Address 302 KNIGHTS RUN AVENUE, SUITE 1200, TAMPA, FL, 33602, USA (Type of address: Service of Process)
2016-10-31 2018-10-02 Address 600 THIRD AVENUE, 39TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2016-10-31 2018-10-02 Address 600 THIRD AVENUE, 39TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-11-02 2016-10-31 Address 1301 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2015-11-02 2016-10-31 Address 1301 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190729000027 2019-07-29 CERTIFICATE OF DISSOLUTION 2019-07-29
181002006397 2018-10-02 BIENNIAL STATEMENT 2018-10-01
180327000309 2018-03-27 CERTIFICATE OF CHANGE 2018-03-27
161031006245 2016-10-31 BIENNIAL STATEMENT 2016-10-01
151102002028 2015-11-02 BIENNIAL STATEMENT 2014-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State