Name: | INDIAN BAY MARINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1983 (41 years ago) |
Entity Number: | 882399 |
ZIP code: | 12996 |
County: | Essex |
Place of Formation: | New York |
Address: | 237 CORLEAR DRIVE, Po Box 746, WILLSBORO, NY, United States, 12996 |
Principal Address: | 79 CORLEAR DRIVE, WILLSBORO, NY, United States, 12996 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH WALSH | Chief Executive Officer | CORLEAR DR, PO BOX 746, WILLSBORO, NY, United States, 12996 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 237 CORLEAR DRIVE, Po Box 746, WILLSBORO, NY, United States, 12996 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0371-23-230132 | Alcohol sale | 2024-03-11 | 2024-03-11 | 2024-10-31 | 237 CORLEAR DR, WILLSBORO, New York, 12996 | Summer Food & beverage business |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 40 E BAY RD, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | CORLEAR DR, PO BOX 746, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | CORLEAR DR, WILLSBORO, NY, 12996, USA (Type of address: Chief Executive Officer) |
2008-01-02 | 2023-12-01 | Address | 237 CORLEAR DRIVE, WILLSBORO, NY, 12996, USA (Type of address: Service of Process) |
2005-03-15 | 2008-01-02 | Address | 123 E BAY RD, WILLSBORO, NY, 12996, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201035290 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220208002717 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
180529000647 | 2018-05-29 | ANNULMENT OF DISSOLUTION | 2018-05-29 |
DP-2247749 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
120131003134 | 2012-01-31 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State