BIG KAHUNA DIVING AND WATER SPORTS, LTD.

Name: | BIG KAHUNA DIVING AND WATER SPORTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1993 (32 years ago) |
Entity Number: | 1696948 |
ZIP code: | 33446 |
County: | Kings |
Place of Formation: | New York |
Address: | 7449 GLENDEVON LANE, #105, DELRAY BEACH, FL, United States, 33446 |
Principal Address: | 7449 GLENDEVON LN, #105, DELRAY BEACH, FL, United States, 33446 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCINE FUERST | DOS Process Agent | 7449 GLENDEVON LANE, #105, DELRAY BEACH, FL, United States, 33446 |
Name | Role | Address |
---|---|---|
DOUGLAS J FUERST | Chief Executive Officer | 7449 GLENDEVON LANE, #105, DELRAY BEACH, FL, United States, 33446 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-10 | 2019-01-03 | Address | 7272 SHELLMAN BLUFF RD. NE, UNIT 28, TOWNSEND, GA, 31331, USA (Type of address: Chief Executive Officer) |
2017-01-10 | 2019-01-03 | Address | 7272 SHELLMAN BLUFF RD NE, UNIT 28, TOWNSEND, GA, 31331, USA (Type of address: Principal Executive Office) |
2017-01-10 | 2019-01-03 | Address | 7272 SHELLMAN BLUFF RD NE, UNIT 28, TOWNSEND, GA, 31331, USA (Type of address: Service of Process) |
1999-01-12 | 2017-01-10 | Address | 9423 RIDGE BLVD, STE B, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1999-01-12 | 2017-01-10 | Address | 9423 RIDGE BLVD, STE B, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210114060349 | 2021-01-14 | BIENNIAL STATEMENT | 2021-01-01 |
190103060711 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170110006955 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150106006516 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
130128006335 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State