Search icon

FENTON MARINE INC.

Company Details

Name: FENTON MARINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1981 (44 years ago)
Date of dissolution: 29 Sep 2015
Entity Number: 716498
ZIP code: 10464
County: Bronx
Place of Formation: New York
Address: 225 FORDHAM STREET, BRONX, NY, United States, 10464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT N. FENTON Chief Executive Officer 225 FORDHAM STREET, BRONX, NY, United States, 10464

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 FORDHAM STREET, BRONX, NY, United States, 10464

History

Start date End date Type Value
1981-08-13 1993-09-10 Address 528 CITY ISLE AVE., CITY ISLAND, NY, 10464, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150929000135 2015-09-29 CERTIFICATE OF DISSOLUTION 2015-09-29
130912002059 2013-09-12 BIENNIAL STATEMENT 2013-08-01
110908002835 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090810002816 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070816002593 2007-08-16 BIENNIAL STATEMENT 2007-08-01

Court Cases

Court Case Summary

Filing Date:
1992-02-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
PROVIDENT SAVINGS
Party Role:
Plaintiff
Party Name:
FENTON MARINE INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State