Name: | SURF & DUNES MOTOR INN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2003 (22 years ago) |
Entity Number: | 2945196 |
ZIP code: | 34236 |
County: | Orange |
Place of Formation: | South Carolina |
Address: | 990 Boulevard of the Arts,401, APT.401, Sarasota, FL, United States, 34236 |
Principal Address: | 990 BLVD. OF THE ARTS, 401A, SARASOTA, FL, United States, 34236 |
Name | Role | Address |
---|---|---|
GEORGE KRYZANIWSKY | Chief Executive Officer | 990 BLVD. OF THE ARTS, 401A, SARASOTA, FL, United States, 34236 |
Name | Role | Address |
---|---|---|
GEORGE KRYZANIWSKY | DOS Process Agent | 990 Boulevard of the Arts,401, APT.401, Sarasota, FL, United States, 34236 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 990 BLVD. OF THE ARTS, 401A, SARASOTA, FL, 34236, USA (Type of address: Chief Executive Officer) |
2021-06-04 | 2023-08-01 | Address | 990 BLVD. OF THE ARTS, 401A, SARASOTA, FL, 34236, USA (Type of address: Service of Process) |
2021-06-04 | 2023-08-01 | Address | 990 BLVD. OF THE ARTS, 401A, SARASOTA, FL, 34236, USA (Type of address: Chief Executive Officer) |
2011-08-22 | 2021-06-04 | Address | 403 N LITTLE TOR RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2011-08-22 | 2021-06-04 | Address | 403 N LITTLE TOR RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801011413 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220125003219 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
210604060465 | 2021-06-04 | BIENNIAL STATEMENT | 2019-08-01 |
130830002133 | 2013-08-30 | BIENNIAL STATEMENT | 2013-08-01 |
110822002688 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State