WHITE SANDS MOTEL HOLDING CORP.

Name: | WHITE SANDS MOTEL HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1990 (35 years ago) |
Entity Number: | 1411363 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 32 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937 |
Address: | 32 Newtown Ln, East Hampton, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNHARD G KIEMBOCK | Chief Executive Officer | 32 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
BERNHARD G KIEMBOCK | DOS Process Agent | 32 Newtown Ln, East Hampton, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-01 | 2024-01-01 | Address | 32 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2024-01-01 | 2024-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-02-26 | 2024-01-01 | Address | 32 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2008-02-26 | 2024-01-01 | Address | 32 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2002-02-08 | 2008-02-26 | Address | 32 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101041429 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
221017003119 | 2022-10-17 | BIENNIAL STATEMENT | 2022-01-01 |
140717002338 | 2014-07-17 | BIENNIAL STATEMENT | 2014-01-01 |
120510002339 | 2012-05-10 | BIENNIAL STATEMENT | 2012-01-01 |
100319003174 | 2010-03-19 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State