Name: | OLD DOCK INN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1982 (43 years ago) |
Entity Number: | 808760 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 86 UPPER DOCK ROAD, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE KOUTRAKOS | Chief Executive Officer | 86 UPPER DOCK ROAD, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
OLD DOCK INN INC. | DOS Process Agent | 86 UPPER DOCK ROAD, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-03 | 2016-12-02 | Address | 798 OLD DOCK ROAD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
1993-06-03 | 1994-01-03 | Address | PO BOX 351, 594 NORTH COUNTRY ROAD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 1994-01-03 | Address | PO BOX 351, 594 NORTH COUNTRY ROAD, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
1982-12-03 | 1994-01-03 | Address | 798 OLD DOCK RD., KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161202006004 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
121221006024 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
101213002319 | 2010-12-13 | BIENNIAL STATEMENT | 2010-12-01 |
081201002072 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061122002261 | 2006-11-22 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State