Search icon

MONTAUK B.C., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONTAUK B.C., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1988 (37 years ago)
Entity Number: 1261687
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 1447, MONTAUK, NY, United States, 11954
Principal Address: BEACHCOMBER RESORT, 727 OLD MONTAUK HIGHWAY, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAUREEN KELLER Chief Executive Officer 727 OLD MONTAUK HIGHWAY, PO BOX 1447, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1447, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2000-05-19 2002-05-13 Address 727 OLD MONTAUK HIGHWAY, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
2000-05-19 2002-05-13 Address 727 OLD MONTAUK HIGHWAY, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2000-05-19 2002-05-13 Address PO BOX 1447, 130 FAIRVIEW AVE., MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1998-04-23 2000-05-19 Address MAUREEN KELLER, POB 1447 727 OLD MONTUAK HWY, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
1996-05-02 2000-05-19 Address PO BOX 1447, 130 FAIRVIEW AVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020513002494 2002-05-13 BIENNIAL STATEMENT 2002-05-01
000519002409 2000-05-19 BIENNIAL STATEMENT 2000-05-01
980423002110 1998-04-23 BIENNIAL STATEMENT 1998-05-01
960502002494 1996-05-02 BIENNIAL STATEMENT 1996-05-01
930716002234 1993-07-16 BIENNIAL STATEMENT 1993-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State