Search icon

MARITIME ADVISORY SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MARITIME ADVISORY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1981 (44 years ago)
Date of dissolution: 14 Dec 2010
Entity Number: 677819
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 64 DANBURY RD, SUITE 1000, WILTON, CT, United States, 06897
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.05

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
HAROLD J HALPIN Chief Executive Officer 64 DANBURY RD, SUITE 1000, WILTON, CT, United States, 06897

Links between entities

Type:
Headquarter of
Company Number:
0141551
State:
CONNECTICUT

History

Start date End date Type Value
2001-03-27 2009-03-11 Address 64 DANBURY RD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
1999-09-14 2009-03-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-04-29 2009-03-11 Address 64 DANBURY RD, WILTON, CT, 06897, USA (Type of address: Principal Executive Office)
1997-04-29 2001-03-27 Address 64 DANBURY RD, WILTON, CT, 06847, USA (Type of address: Chief Executive Officer)
1993-05-12 1997-04-29 Address 10 SIGNAL ROAD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101214000473 2010-12-14 CERTIFICATE OF DISSOLUTION 2010-12-14
090311002800 2009-03-11 BIENNIAL STATEMENT 2009-02-01
070403002332 2007-04-03 BIENNIAL STATEMENT 2007-02-01
050418002210 2005-04-18 BIENNIAL STATEMENT 2005-02-01
030226002031 2003-02-26 BIENNIAL STATEMENT 2003-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State