Entity Name: | INDIAN RIVER MARICULTURE OF NEW YORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Sep 1987 (38 years ago) |
Date of dissolution: | 11 Oct 1991 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (34 years ago) |
Document Number: | P15775 |
FEI/EIN Number |
161301787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2360 JAMES ST., SUITE 205, NEW YORK, NY, 13206 |
Mail Address: | 2360 JAMES ST., SUITE 205, NEW YORK, NY, 13206 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MOORE, BARRY | Vice President | 465 MILFORD PT. DRIVE, MERRITT ISLAND, FL |
TAMUTUS, ROBERT | Director | 117 WINDING WAY, CAMILLUS, NY |
DIMARCO, STEPHEN | Treasurer | 7373 PALOMINO PATH, LIVERPOOL, NY |
YEOMANS, WILLIAM B. | President | 7266 WAKEFIELD DRIVE, FAYETTEVILLE, NY |
YEOMANS, WILLIAM B. | Director | 7266 WAKEFIELD DRIVE, FAYETTEVILLE, NY |
CHANLEY, HENRY L. | Director | 67A BALL DRIVE, SYRACUSE, NY |
MOORE, BARRY | Agent | 465 MILVORD PT. DRIVE, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 1989-11-21 | MOORE, BARRY | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-11-21 | 465 MILVORD PT. DRIVE, MERRITT ISLAND, FL 32952 | - |
REINSTATEMENT | 1989-11-21 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-07-26 | 2360 JAMES ST., SUITE 205, NEW YORK, NY 13206 | - |
CHANGE OF MAILING ADDRESS | 1988-07-26 | 2360 JAMES ST., SUITE 205, NEW YORK, NY 13206 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State