Search icon

SENNEFELDER PROPERTIES INC.

Company Details

Name: SENNEFELDER PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1978 (47 years ago)
Entity Number: 494383
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: THE PLAZA, MONTAUK, NY, United States, 11954
Principal Address: 467 E LAKE DRIVE, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS SENNEFELDER Chief Executive Officer 467 E LAKE DRIVE, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
GEORGE BLONDO DOS Process Agent THE PLAZA, MONTAUK, NY, United States, 11954

Form 5500 Series

Employer Identification Number (EIN):
112466913
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1998-06-09 2010-07-06 Address 467 E LAKE DR, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1998-06-09 2010-07-06 Address 467 E LAKE DR, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
1995-06-20 1998-06-09 Address 144 D EAST LAKE DRIVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1995-06-20 1998-06-09 Address 144 D EAST LAKE DRIVE, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
1995-06-20 1998-06-09 Address 46 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180605006569 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160613006160 2016-06-13 BIENNIAL STATEMENT 2016-06-01
20140219011 2014-02-19 ASSUMED NAME CORP INITIAL FILING 2014-02-19
120612006293 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100706002924 2010-07-06 BIENNIAL STATEMENT 2010-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State