Name: | SHARK LINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1984 (40 years ago) |
Date of dissolution: | 14 Oct 2020 |
Entity Number: | 959741 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 116 WEST AVE, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARK LINES, INC. | DOS Process Agent | 116 WEST AVE, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
JAMES L STEVENS | Chief Executive Officer | 116 WEST AVE, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-12 | 2014-12-03 | Address | 194 MORRIS AVE, UNIT 45, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2005-01-12 | 2014-12-03 | Address | 194 MORRIS AVE, UNIT 45, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2005-01-12 | 2014-12-03 | Address | 194 MORRIS AVE, UNIT 45, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
1998-12-04 | 2005-01-12 | Address | 194-46 MORRIS AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
1993-01-12 | 2005-01-12 | Address | 194-46 MORRIS AVE., HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201014000013 | 2020-10-14 | CERTIFICATE OF DISSOLUTION | 2020-10-14 |
161201006362 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141203006555 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121214006384 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
101210002086 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State