Name: | SNUG COVE YACHT CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1987 (38 years ago) |
Entity Number: | 1162788 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Address: | 141 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10594 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN DIPAOLO | Chief Executive Officer | PO BOX 191, THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-17 | 2007-08-09 | Address | PO BOX 137, NEW ROCHELLE, NY, 10802, 0137, USA (Type of address: Chief Executive Officer) |
1999-04-26 | 2005-06-17 | Address | POB 191, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
1999-04-26 | 2007-08-09 | Address | 420 WESTCHESTER AVE., PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1992-11-27 | 1999-04-26 | Address | 420 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1992-11-27 | 1999-04-26 | Address | 420 WESTCHESTER AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130508002252 | 2013-05-08 | BIENNIAL STATEMENT | 2013-04-01 |
110422002044 | 2011-04-22 | BIENNIAL STATEMENT | 2011-04-01 |
090414002255 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070809003183 | 2007-08-09 | BIENNIAL STATEMENT | 2007-04-01 |
050617002481 | 2005-06-17 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State