Name: | DUNE DECK BEACH CLUB, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Oct 2016 (8 years ago) |
Entity Number: | 5020409 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DUNE DECK BEACH CLUB, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-23-00945 | Appearance Enhancement Business License | 2023-05-10 | 2027-05-10 | 379 Dune Rd., West Hampton Beach, NY, 11978 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-25 | 2024-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-25 | 2024-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-10-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003004218 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
230525000286 | 2023-05-25 | BIENNIAL STATEMENT | 2022-10-01 |
220621003354 | 2022-06-21 | BIENNIAL STATEMENT | 2020-10-01 |
SR-76673 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76672 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170117001055 | 2017-01-17 | CERTIFICATE OF PUBLICATION | 2017-01-17 |
161007000358 | 2016-10-07 | APPLICATION OF AUTHORITY | 2016-10-07 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State