Name: | 8 MONTAUK HIGHWAY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2010 (15 years ago) |
Entity Number: | 3909419 |
ZIP code: | 11930 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8 Montauk Highway, Amagansett, NY, United States, 11930 |
Principal Address: | 8 MONTAUK HIGHWAY, AMAGANSETT, NY, United States, 11930 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR F SEEKAMP | Chief Executive Officer | 8 MONTAUK HIGHWAY, AMAGANSETT, NY, United States, 11930 |
Name | Role | Address |
---|---|---|
8 MONTAUK HIGHWAY INC. | DOS Process Agent | 8 Montauk Highway, Amagansett, NY, United States, 11930 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-06-11 | Address | 8 MONTAUK HIGHWAY / POB 29, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer) |
2012-05-10 | 2024-06-11 | Address | 8 MONTAUK HIGHWAY / POB 29, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer) |
2010-02-05 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-02-05 | 2024-06-11 | Address | 186 WATER HOLE ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611003184 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
120510002685 | 2012-05-10 | BIENNIAL STATEMENT | 2012-02-01 |
100205000577 | 2010-02-05 | CERTIFICATE OF INCORPORATION | 2010-02-05 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State