BATH & TENNIS HOTEL CORP.

Name: | BATH & TENNIS HOTEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1990 (35 years ago) |
Entity Number: | 1448440 |
ZIP code: | 11978 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 231 DUNE ROAD, WESTHAMPTON BEACH, NY, United States, 11978 |
Principal Address: | 231 DUNE RD, WESTHAMPTON BEACH, NY, United States, 11978 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CARMINE CASTELLANO | Chief Executive Officer | 231 DUNE ROAD, WESTHAMPTON BEACH, NY, United States, 11978 |
Name | Role | Address |
---|---|---|
CARLOS VEGA | DOS Process Agent | 231 DUNE ROAD, WESTHAMPTON BEACH, NY, United States, 11978 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-04 | 2022-06-30 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2014-09-05 | 2018-10-24 | Address | 231 DUNE ROAD, WESTHAMPTON, NY, 11978, USA (Type of address: Chief Executive Officer) |
2012-10-02 | 2014-09-05 | Address | 231 DUNE ROAD, WESTHAMPTON, NY, 11978, USA (Type of address: Chief Executive Officer) |
2008-05-29 | 2012-10-02 | Address | 231 DUNE RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
2002-05-29 | 2008-05-29 | Address | 231 DUNE RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220507000309 | 2022-05-07 | BIENNIAL STATEMENT | 2022-05-01 |
181024006214 | 2018-10-24 | BIENNIAL STATEMENT | 2018-05-01 |
160531002002 | 2016-05-31 | BIENNIAL STATEMENT | 2016-05-01 |
140905006212 | 2014-09-05 | BIENNIAL STATEMENT | 2014-05-01 |
121002002159 | 2012-10-02 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State