Name: | GREAT PECONIC BAY MARINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1983 (42 years ago) |
Entity Number: | 849168 |
ZIP code: | 11970 |
County: | Suffolk |
Place of Formation: | New York |
Address: | WASHINGTON AVENUE, SOUTH JAMESPORT, NY, United States, 11970 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WASHINGTON AVENUE, SOUTH JAMESPORT, NY, United States, 11970 |
Name | Role | Address |
---|---|---|
HELEN DRIS | Chief Executive Officer | WASHINGTON AVENUE, SOUTH JAMESPORT, NY, United States, 11970 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
7882 | 2015-01-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1983-06-16 | 2009-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-06-16 | 1993-05-03 | Address | WASHINGTON AVE., SOUTH JAMESPORT, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130614002070 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110621003157 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
091207000707 | 2009-12-07 | CERTIFICATE OF AMENDMENT | 2009-12-07 |
090623002851 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
070712002991 | 2007-07-12 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State