Name: | THE WATERFRONT INN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1992 (32 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1674745 |
ZIP code: | 11954 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 271 C WEST LAKE DRIVE, MONTAUK, NY, United States, 11954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED RODRIGUEZ | Chief Executive Officer | 271 C WEST LAKE DRIVE, MONTAUK, NY, United States, 11954 |
Name | Role | Address |
---|---|---|
ALFRED RODRIGUEZ | DOS Process Agent | 271 C WEST LAKE DRIVE, MONTAUK, NY, United States, 11954 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-20 | 1994-03-25 | Address | 194 WEST LAKE DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
1993-12-20 | 1994-03-25 | Address | 25 MULFORD AVENUE, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office) |
1992-10-22 | 1994-03-25 | Address | 45 KNOLLWOOD ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1617662 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
940325002170 | 1994-03-25 | BIENNIAL STATEMENT | 1993-10-01 |
931220002413 | 1993-12-20 | BIENNIAL STATEMENT | 1993-10-01 |
921022000319 | 1992-10-22 | CERTIFICATE OF INCORPORATION | 1992-10-22 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State