Name: | MANSION HOUSE OCEAN MARINE MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1983 (42 years ago) |
Date of dissolution: | 04 Aug 2004 |
Entity Number: | 818666 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 2 WALL STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | C/O H.E. YERKES, 160 WATER STREET 11TH FLR, NEW YROK, NY, United States, 10038 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HARRY E YERKES, III | Chief Executive Officer | 160 WATER STREET, 11TH FLR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
CARTER LEDYARD & MILBURN | DOS Process Agent | 2 WALL STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-18 | 1999-01-25 | Address | 160 WATER STREET, 13TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1997-04-18 | 1999-01-25 | Address | C/O H.E. YERKES, 160 WATER ST., 13TH FL., NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1983-01-27 | 1997-04-18 | Address | 2 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040804000744 | 2004-08-04 | CERTIFICATE OF DISSOLUTION | 2004-08-04 |
030110002202 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
010125002437 | 2001-01-25 | BIENNIAL STATEMENT | 2001-01-01 |
990125002727 | 1999-01-25 | BIENNIAL STATEMENT | 1999-01-01 |
970418002281 | 1997-04-18 | BIENNIAL STATEMENT | 1997-01-01 |
A945134-5 | 1983-01-27 | CERTIFICATE OF INCORPORATION | 1983-01-27 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State