Search icon

SOUTH BAY SAILING CENTER, INC.

Company Details

Name: SOUTH BAY SAILING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1996 (29 years ago)
Entity Number: 2071210
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: PO BOX 431, AMITYVILLE, NY, United States, 11701
Principal Address: 334 S BAYVIEW AVENUE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 431, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
JAMES E KOEHLER Chief Executive Officer 334 S BAYVIEW AVENUE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1996-10-02 2011-10-11 Address 221 BROADWAY, SUITE 303, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141020006360 2014-10-20 BIENNIAL STATEMENT 2014-10-01
130108002396 2013-01-08 BIENNIAL STATEMENT 2012-10-01
111011002133 2011-10-11 BIENNIAL STATEMENT 2010-10-01
961002000375 1996-10-02 CERTIFICATE OF INCORPORATION 1996-10-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506183 Insurance 2015-10-28 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2015-10-28
Termination Date 2021-11-12
Date Issue Joined 2017-01-18
Pretrial Conference Date 2020-06-11
Trial Begin Date 2021-11-08
Trial End Date 2021-11-12
Section 4001
Status Terminated

Parties

Name SOUTH BAY SAILING CENTER, INC.
Role Plaintiff
Name THE STANDARD FIRE INSUR,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State