Name: | SEA PORT DINER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1981 (44 years ago) |
Date of dissolution: | 09 May 2024 |
Entity Number: | 672402 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5045 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEMETRIOS I. GOUVIS | Chief Executive Officer | 5045 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
DEMETRIOS GOUVIS | DOS Process Agent | 5045 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-07 | 2024-05-29 | Address | 5045 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process) |
2007-03-07 | 2024-05-29 | Address | 5045 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer) |
2003-01-17 | 2007-03-07 | Address | 5045 NESCONSET HIGHWAY, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Principal Executive Office) |
2003-01-17 | 2007-03-07 | Address | 5045 NESCONSET HIGHWAY, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Chief Executive Officer) |
2003-01-17 | 2007-03-07 | Address | 5045 NESCONSET HIGHWAY, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529000528 | 2024-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-09 |
150122006416 | 2015-01-22 | BIENNIAL STATEMENT | 2015-01-01 |
130204002475 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
110207002150 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
090105002944 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State