Name: | SEPP'S SURF SOUND COTTAGES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1963 (61 years ago) |
Date of dissolution: | 03 Jan 2023 |
Entity Number: | 162112 |
ZIP code: | 11954 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 43 DITCH PLAIN RD, MONTAUK, NY, United States, 11954 |
Principal Address: | 6 FLAGG AVE, MONTAUK, NY, United States, 11954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 DITCH PLAIN RD, MONTAUK, NY, United States, 11954 |
Name | Role | Address |
---|---|---|
THOMAS SEPP | Chief Executive Officer | 43 DITCH PLAIN RD, MONTAUK, NY, United States, 11954 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-24 | 2024-01-25 | Address | 43 DITCH PLAIN RD, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2000-01-06 | 2024-01-25 | Address | 43 DITCH PLAIN RD, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
1995-02-22 | 2003-11-24 | Address | 43 DITCH PLAIN RD, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office) |
1995-02-22 | 2003-11-24 | Address | 43 DITCH PLAIN RD, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
1995-02-22 | 2000-01-06 | Address | PO BOX 43, DITCH PLAIN RD, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125003110 | 2023-01-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-03 |
060118002192 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031124002610 | 2003-11-24 | BIENNIAL STATEMENT | 2003-12-01 |
011127002763 | 2001-11-27 | BIENNIAL STATEMENT | 2001-12-01 |
000106002047 | 2000-01-06 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State