Name: | DUNE RESORTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Nov 2016 (9 years ago) |
Entity Number: | 5043087 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 66 NEWTON LANE, SUITE 5, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
THOMAS HERRMANN | DOS Process Agent | 66 NEWTON LANE, SUITE 5, EAST HAMPTON, NY, United States, 11937 |
Number | Type | End date |
---|---|---|
10491206999 | LIMITED LIABILITY BROKER | 2025-01-30 |
10991224434 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401394286 | REAL ESTATE SALESPERSON | 2027-03-27 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-04 | 2025-02-06 | Address | 66 NEWTON LANE, SUITE 5, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2019-06-13 | 2020-12-04 | Address | 66 NEWTOWN LANE, SUITE 11, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2016-11-23 | 2019-06-13 | Address | 107 OVERTURE PLACE, EASTPORT, NY, 11941, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206000592 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
201204000076 | 2020-12-04 | CERTIFICATE OF CHANGE | 2020-12-04 |
190613060118 | 2019-06-13 | BIENNIAL STATEMENT | 2018-11-01 |
170206000574 | 2017-02-06 | CERTIFICATE OF PUBLICATION | 2017-02-06 |
161123010351 | 2016-11-23 | ARTICLES OF ORGANIZATION | 2016-11-23 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State