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
Name | Role | Address |
---|---|---|
PETER KOPKE | Chief Executive Officer | 99 SEAVIEW BLVD SUITE 320, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
WILLIAM H KOPKE JR INC | DOS Process Agent | 99 SEAVIEW BLVD SUITE 320, PORT WASHINGTON, NY, United States, 11050 |
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 |
2023-06-07 | 2025-02-04 | Address | 1000 NORTHERN BLVD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2021-02-04 | 2023-06-07 | Address | 1000 NORTHERN BLVD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2011-03-04 | 2021-02-04 | Address | 1000 NORTHENR BLVD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2011-03-04 | 2017-02-01 | Address | 1000 NORTHERN BLVD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2011-03-04 | 2023-06-07 | Address | 1000 NORTHERN BLVD, STE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
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 |
150204006065 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
130205006504 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110304002532 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
090122002748 | 2009-01-22 | BIENNIAL STATEMENT | 2009-02-01 |
070208002430 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State