Search icon

ALL SEASONS MARINE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL SEASONS MARINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1983 (42 years ago)
Entity Number: 812861
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1484 E 71ST ST, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 100

Share Par Value 250

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1484 E 71ST ST, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
LEWIS MARTIN Chief Executive Officer 144E 71ST ST, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
1983-12-14 2007-07-06 Address 1130 BRIGHTON BEACH AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070706003124 2007-07-06 BIENNIAL STATEMENT 2006-12-01
B049086-3 1983-12-14 CERTIFICATE OF INCORPORATION 1983-12-14

Court Cases

Court Case Summary

Filing Date:
2004-04-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MITROW
Party Role:
Plaintiff
Party Name:
ALL SEASONS MARINE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-11-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ALL SEASONS MARINE CORP.
Party Role:
Plaintiff
Party Name:
BOAT U.S.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-07-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
ALL SEASONS MARINE CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State