Search icon

DUNE DECK HOSPITALITY, LLC

Company Details

Name: DUNE DECK HOSPITALITY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2018 (7 years ago)
Entity Number: 5305292
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Type Date Last renew date End date Address Description
0343-22-131560 Alcohol sale 2024-07-25 2024-07-25 2026-07-31 379 DUNE RD, WESTHAMPTON BEACH, New York, 11978 Hotel
0423-22-109240 Alcohol sale 2024-07-25 2024-07-25 2026-07-31 379 DUNE RD, WESTHAMPTON BEACH, New York, 11978 Additional Bar

History

Start date End date Type Value
2019-01-28 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-03-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304000704 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220325002959 2022-03-25 BIENNIAL STATEMENT 2022-03-01
200330060432 2020-03-30 BIENNIAL STATEMENT 2020-03-01
SR-82316 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-82315 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180531000487 2018-05-31 CERTIFICATE OF PUBLICATION 2018-05-31
180316000141 2018-03-16 APPLICATION OF AUTHORITY 2018-03-16

Date of last update: 30 Jan 2025

Sources: New York Secretary of State