Name: | MARINE STEEL PAINTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1984 (41 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 888904 |
ZIP code: | 14004 |
County: | Erie |
Place of Formation: | New York |
Address: | 2064 ZOELLER RD, ALDEN, NY, United States, 14004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2064 ZOELLER RD, ALDEN, NY, United States, 14004 |
Name | Role | Address |
---|---|---|
GEORGE HATZIPETROS | Chief Executive Officer | 2064 ZOELLER RD, ALDEN, NY, United States, 14004 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-09 | 2000-01-31 | Address | 2064 ZOELLER RD, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2000-01-31 | Address | 2064 ZOELLER RD, ALDEN, NY, 14004, USA (Type of address: Principal Executive Office) |
1984-01-18 | 1993-02-09 | Address | 20 MONARCH DR, EGGERTSVILLE, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2248056 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
120208002388 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100119002625 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080108003240 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060203002288 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State