Name: | SURF MANOR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 2009 (15 years ago) |
Entity Number: | 3874151 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-10-31 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-11-16 | 2023-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-11-16 | 2023-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-11-02 | 2011-11-16 | Address | 235 HAMPTON RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036215 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
231031000734 | 2023-10-31 | BIENNIAL STATEMENT | 2021-11-01 |
220219000612 | 2022-02-19 | BIENNIAL STATEMENT | 2022-02-19 |
130315002019 | 2013-03-15 | BIENNIAL STATEMENT | 2011-11-01 |
111116000589 | 2011-11-16 | CERTIFICATE OF CHANGE | 2011-11-16 |
100129000100 | 2010-01-29 | CERTIFICATE OF PUBLICATION | 2010-01-29 |
091102000508 | 2009-11-02 | ARTICLES OF ORGANIZATION | 2009-11-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State