Name: | EASTERN LONG ISLAND YACHT SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1986 (39 years ago) |
Entity Number: | 1119984 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 990 STEWART AVE, PO BOX 9194, GARDEN CITY, NY, United States, 11530 |
Principal Address: | STAR ISLAND ROAD, MONTAUK, NY, United States, 11954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM GERSHOWITZ | Chief Executive Officer | PO BOX 2180, MONTAUK, NY, United States, 11954 |
Name | Role | Address |
---|---|---|
MEYER, SHOZZI, ENGLISH & KLEIN, P.C. | DOS Process Agent | 990 STEWART AVE, PO BOX 9194, GARDEN CITY, NY, United States, 11530 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-132214 | Alcohol sale | 2023-03-13 | 2023-03-13 | 2025-03-31 | 59 STAR ISLAND RD, MONTAUK, New York, 11954 | Restaurant |
0370-23-132214 | Alcohol sale | 2023-03-13 | 2023-03-13 | 2025-03-31 | 59 STAR ISLAND RD, MONTAUK, New York, 11954 | Food & Beverage Business |
Number | Date | End date | Type | Address |
---|---|---|---|---|
8358 | 2015-01-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-31 | 2010-10-19 | Address | ATTN: JOHN KLEIN, 1505 KELLUM PLACE, MINEOLA, NY, 11501, 4824, USA (Type of address: Service of Process) |
1998-10-21 | 2002-10-31 | Address | STAR ISLAND DRIVE, P.O. BOX 2180, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
1994-03-29 | 1998-10-21 | Address | STAR ISLAND DRIVE, P.O. BOX 2180, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
1993-10-27 | 1996-10-22 | Address | STAR ISLAND ROAD, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
1993-10-27 | 1994-03-29 | Address | STAR ISLAND ROAD, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141022006430 | 2014-10-22 | BIENNIAL STATEMENT | 2014-10-01 |
121102002298 | 2012-11-02 | BIENNIAL STATEMENT | 2012-10-01 |
101019002720 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
021031002532 | 2002-10-31 | BIENNIAL STATEMENT | 2002-10-01 |
000929002469 | 2000-09-29 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State