Search icon

MANSION HOUSE OCEAN MARINE MANAGEMENT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
HARRY E YERKES, III Chief Executive Officer 160 WATER STREET, 11TH FLR, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
CARTER LEDYARD & MILBURN DOS Process Agent 2 WALL STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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