Name: | SOUTH HAVEN SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1972 (53 years ago) |
Entity Number: | 329240 |
ZIP code: | 11520 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 316 BEDELL STREET, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AGNES R VALFER | Chief Executive Officer | 316 BEDELL STREET, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
AGNES R VALFER | DOS Process Agent | 316 BEDELL STREET, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-28 | 2012-07-09 | Address | 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11520, USA (Type of address: Service of Process) |
2008-05-22 | 2010-05-28 | Address | 100 MERRICK RD, ROCKVILLE CENTRE, NY, 11520, USA (Type of address: Service of Process) |
2006-06-01 | 2008-05-22 | Address | 316 BEDELL STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2006-06-01 | 2008-05-22 | Address | 316 BEDELL STREET, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1998-05-08 | 2008-05-22 | Address | 100 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1995-05-11 | 2006-06-01 | Address | 2801 MONTAUK HIGHWAY, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
1995-05-11 | 2006-06-01 | Address | 2801 MONTAUK HIGHWAY, BROOKHAVEN, NY, 11719, USA (Type of address: Principal Executive Office) |
1972-05-03 | 1998-05-08 | Address | 100 MERRICK RD., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201030094 | 2020-10-30 | ASSUMED NAME CORP INITIAL FILING | 2020-10-30 |
140930002000 | 2014-09-30 | BIENNIAL STATEMENT | 2014-05-01 |
120709002301 | 2012-07-09 | BIENNIAL STATEMENT | 2012-05-01 |
100528002167 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
080522002689 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
060601002208 | 2006-06-01 | BIENNIAL STATEMENT | 2006-05-01 |
040618002578 | 2004-06-18 | BIENNIAL STATEMENT | 2004-05-01 |
020501002523 | 2002-05-01 | BIENNIAL STATEMENT | 2002-05-01 |
000517002238 | 2000-05-17 | BIENNIAL STATEMENT | 2000-05-01 |
980508002524 | 1998-05-08 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State