Search icon

VILLAGE MARINE OF WEST HAMPTON, LTD.

Company Details

Name: VILLAGE MARINE OF WEST HAMPTON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1997 (28 years ago)
Entity Number: 2108659
ZIP code: 11050
County: Suffolk
Place of Formation: New York
Address: 99 SEAVIEW BLVD SUITE 320, PORT WASHINGTON, NY, United States, 11050
Principal Address: 99 SEAVIEW BLVD SUITE 320, STE 200, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER KOPKE Chief Executive Officer 99 SEAVIEW BLVD SUITE 320, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
WILLIAM H KOPKE JR INC DOS Process Agent 99 SEAVIEW BLVD SUITE 320, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 1000 NORTHERN BLVD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 99 SEAVIEW BLVD SUITE 320, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-06-07 2025-02-04 Address 1000 NORTHERN BLVD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 1000 NORTHERN BLVD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-06-07 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204002383 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230607000968 2023-06-07 BIENNIAL STATEMENT 2023-02-01
210204060350 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190206060549 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006230 2017-02-01 BIENNIAL STATEMENT 2017-02-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State