THE DUNE DECK OWNERS CORP.

Name: | THE DUNE DECK OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1987 (38 years ago) |
Date of dissolution: | 27 Jul 2017 |
Entity Number: | 1212519 |
ZIP code: | 11030 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 379 DUNE ROAD, WESTHAMPTON BEACH, NY, United States, 11978 |
Address: | 49 PICKWICK RD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 75000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS D LEVINSON | Chief Executive Officer | 49 PICKWICK RD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
LOUIS D LEVINSON | DOS Process Agent | 49 PICKWICK RD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-04 | 2005-09-19 | Address | 49 PICKWICK RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1998-06-24 | 2005-05-04 | Address | 420 WEST 23RD ST., APT 2D, NEW YORK, NY, 10011, 2173, USA (Type of address: Chief Executive Officer) |
1998-06-24 | 2005-05-04 | Address | 420 WEST 23RD ST., APT. 2D, NEW YORK, NY, 10011, 2173, USA (Type of address: Service of Process) |
1997-04-08 | 1998-06-24 | Address | 420 W 23RD ST #2D, NEW YORK, NY, 10011, 2173, USA (Type of address: Chief Executive Officer) |
1997-04-08 | 1998-06-24 | Address | 420 W 23RD ST #2D, NEW YORK, NY, 10011, 2173, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170727000221 | 2017-07-27 | CERTIFICATE OF DISSOLUTION | 2017-07-27 |
091020002819 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
050919002810 | 2005-09-19 | BIENNIAL STATEMENT | 2005-10-01 |
050504002764 | 2005-05-04 | BIENNIAL STATEMENT | 2003-10-01 |
000307002099 | 2000-03-07 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State