Name: | SCOTTY'S FISHING STATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1980 (45 years ago) |
Entity Number: | 660728 |
ZIP code: | 11569 |
County: | Nassau |
Place of Formation: | New York |
Address: | 72 BAYSIDE DRIVE, POINT LOOKOUT, NY, United States, 11569 |
Principal Address: | 129 BAYSIDE DRIVE, POINT LOOKOUT, NY, United States, 11569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS E. DOHENY, JR. | Chief Executive Officer | 129 BAYSIDE DRIVE, POINT LOOKOUT, NY, United States, 11569 |
Name | Role | Address |
---|---|---|
THOMAS E. DOHENY | DOS Process Agent | 72 BAYSIDE DRIVE, POINT LOOKOUT, NY, United States, 11569 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-24 | 2006-11-07 | Address | 72 BAYSIDE DR, POINT LOOKOUT, NY, 11569, 2021, USA (Type of address: Service of Process) |
2004-12-24 | 2006-11-07 | Address | 129 BAYSIDE DR, POINT LOOKOUT, NY, 11569, 2021, USA (Type of address: Principal Executive Office) |
2004-12-24 | 2006-11-07 | Address | 129 BAYSIDE DR, POINT LOOKOUT, NY, 11569, 2021, USA (Type of address: Chief Executive Officer) |
1993-12-28 | 2004-12-24 | Address | 72 BAYSIDE DRIVE, POINT LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer) |
1993-12-28 | 2004-12-24 | Address | 72 BAYSIDE DRIVE, POINT LOOKOUT, NY, 11569, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130110002324 | 2013-01-10 | BIENNIAL STATEMENT | 2012-11-01 |
101112002722 | 2010-11-12 | BIENNIAL STATEMENT | 2010-11-01 |
081118002858 | 2008-11-18 | BIENNIAL STATEMENT | 2008-11-01 |
061107002447 | 2006-11-07 | BIENNIAL STATEMENT | 2006-11-01 |
041224002063 | 2004-12-24 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State