Name: | R.P.M. MARINE SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1984 (40 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 943317 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 186 EAST AVENUE, FREEPORT, NY, United States, 11520 |
Principal Address: | 186 EAST AVE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOM WEINMANN | Chief Executive Officer | 186 EAST AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 186 EAST AVENUE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-31 | 2002-09-19 | Address | TOM WEINMANN, 186 EAST AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1994-01-21 | 1998-08-31 | Address | 186 EAST AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1993-09-07 | 1998-08-31 | Address | 168 EAST AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1993-09-07 | 1994-01-21 | Address | 168 EAST AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1984-09-14 | 1993-09-07 | Address | 186 EAST AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2100577 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060915002168 | 2006-09-15 | BIENNIAL STATEMENT | 2006-09-01 |
041103002066 | 2004-11-03 | BIENNIAL STATEMENT | 2004-09-01 |
020919002546 | 2002-09-19 | BIENNIAL STATEMENT | 2002-09-01 |
010727002066 | 2001-07-27 | BIENNIAL STATEMENT | 2000-09-01 |
980831002118 | 1998-08-31 | BIENNIAL STATEMENT | 1998-09-01 |
940121002509 | 1994-01-21 | BIENNIAL STATEMENT | 1993-09-01 |
930907002912 | 1993-09-07 | BIENNIAL STATEMENT | 1992-09-01 |
B141799-4 | 1984-09-14 | CERTIFICATE OF INCORPORATION | 1984-09-14 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State