Name: | SANDS MOTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1963 (62 years ago) |
Entity Number: | 157133 |
ZIP code: | 11954 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 104, SANDS MOTEL, MONTAUK, NY, United States, 11954 |
Principal Address: | P.O. BOX 104, S. EMERY ST., MONTAUK, NY, United States, 11954 |
Shares Details
Shares issued 0
Share Par Value 45000
Type CAP
Name | Role | Address |
---|---|---|
DIANE M. HAUSMAN | Chief Executive Officer | PO BOX 104, MONTAUK, NY, United States, 11954 |
Name | Role | Address |
---|---|---|
SANDS MOTEL, INC. | DOS Process Agent | P.O. BOX 104, SANDS MOTEL, MONTAUK, NY, United States, 11954 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-04 | 2024-02-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 45000 |
2001-05-04 | 2003-04-24 | Address | PO BOX 104, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
1997-05-13 | 2001-05-04 | Address | PO BOX 104, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
1993-06-25 | 1997-05-13 | Address | PO BOX 104, S EMERLY STREET, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office) |
1993-01-05 | 2021-05-03 | Address | P.O. BOX 104, SANDS MOTEL, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503060930 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060508 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170501006000 | 2017-05-01 | BIENNIAL STATEMENT | 2017-05-01 |
150501006347 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130513006224 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State