SURFRIDER INTERNATIONAL, INC.

Name: | SURFRIDER INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1991 (34 years ago) |
Entity Number: | 1572865 |
ZIP code: | 11756 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 145-58 167TH ST, JAMAICA, NY, United States, 11434 |
Address: | PO BOX 932, STREET ADDRESS 2, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SURFRIDER INTERNATIONAL, INC. | DOS Process Agent | PO BOX 932, STREET ADDRESS 2, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
THOMAS CAIN | Chief Executive Officer | 145-58 167TH ST, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-29 | 2020-10-16 | Address | 145-58 167TH ST, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2015-01-22 | 2015-01-29 | Address | 145-58 167TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
1993-07-26 | 2015-01-29 | Address | 600 BAYVIEW AVENUE, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer) |
1993-07-26 | 2015-01-29 | Address | 600 BAYVIEW AVENUE, INWOOD, NY, 11696, USA (Type of address: Principal Executive Office) |
1993-07-26 | 2015-01-22 | Address | 600 BAYVIEW AVENUE, INWOOD, NY, 11696, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201016060287 | 2020-10-16 | BIENNIAL STATEMENT | 2019-09-01 |
150129002031 | 2015-01-29 | BIENNIAL STATEMENT | 2013-09-01 |
150122000373 | 2015-01-22 | CERTIFICATE OF AMENDMENT | 2015-01-22 |
931022002841 | 1993-10-22 | BIENNIAL STATEMENT | 1993-09-01 |
930726002231 | 1993-07-26 | BIENNIAL STATEMENT | 1992-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State