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
Name | Role | Address |
---|---|---|
LLOYD HELMAN | Chief Executive Officer | 70 E GROVE ST, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 BOULEVARD, QUEENSBURY, NY, United States, 12804 |
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) |
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