Search icon

OYSTER BAY SAILING CENTRE, INC.

Company Details

Name: OYSTER BAY SAILING CENTRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1984 (41 years ago)
Date of dissolution: 25 Jul 2001
Entity Number: 890659
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: PO BOX 471, SYOSSET, NY, United States, 11791
Principal Address: 3 LAUREL LANE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH K WIGGINS Chief Executive Officer PO BOX 471, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 471, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1996-04-15 1998-01-20 Address PO BOX 447 WEST END AVE, OYSTER BAY, NY, 11771, 0447, USA (Type of address: Chief Executive Officer)
1995-06-23 1996-04-15 Address PO BOX 447, WEST END AVE, OYSTER BAY, NY, 11771, 0447, USA (Type of address: Chief Executive Officer)
1995-06-23 1996-04-15 Address 3 LAUREL LANE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1995-06-23 1998-01-20 Address PO BOX 447, WEST END AVE, OYSTER BAY, NY, 11771, 0447, USA (Type of address: Service of Process)
1984-01-26 1995-06-23 Address 168 SOUTH ST., OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010725000242 2001-07-25 CERTIFICATE OF DISSOLUTION 2001-07-25
980120002429 1998-01-20 BIENNIAL STATEMENT 1998-01-01
960415002045 1996-04-15 BIENNIAL STATEMENT 1996-01-01
950623002316 1995-06-23 BIENNIAL STATEMENT 1993-01-01
B062931-6 1984-01-26 CERTIFICATE OF INCORPORATION 1984-01-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State