Search icon

HELMAN'S MARINE, INC.

Company Details

Name: HELMAN'S MARINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1980 (44 years ago)
Date of dissolution: 03 Feb 2003
Entity Number: 663865
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 19 BOULEVARD, QUEENSBURY, NY, United States, 12804
Principal Address: EAST GROVE ST, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LLOYD HELMAN Chief Executive Officer 70 E GROVE ST, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 BOULEVARD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
1996-12-18 2002-11-12 Address EAST GROVE ST, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1992-12-07 1996-12-18 Address 19 BOULEVARD, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1992-12-07 1996-12-18 Address 19 BOULEVARD, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1992-12-07 1996-12-18 Address 19 BOULEVARD, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1980-11-19 1992-12-07 Address 19 BOULEVARD, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030203000380 2003-02-03 CERTIFICATE OF DISSOLUTION 2003-02-03
021112002179 2002-11-12 BIENNIAL STATEMENT 2002-11-01
001110002563 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981104002207 1998-11-04 BIENNIAL STATEMENT 1998-11-01
961218002187 1996-12-18 BIENNIAL STATEMENT 1996-11-01
931129002541 1993-11-29 BIENNIAL STATEMENT 1993-11-01
921207003069 1992-12-07 BIENNIAL STATEMENT 1992-11-01
B596206-4 1988-01-28 CERTIFICATE OF AMENDMENT 1988-01-28
A715750-4 1980-11-19 CERTIFICATE OF INCORPORATION 1980-11-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State