Search icon

DUNE ALPIN FARM CORP.

Company Details

Name: DUNE ALPIN FARM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1980 (45 years ago)
Entity Number: 642335
ZIP code: 11937
County: New York
Place of Formation: New York
Address: 2 SHETLAND COURT, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 45000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARVIN R BERGER Chief Executive Officer 145 CENTRAL PARK W, 9-B, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 SHETLAND COURT, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2012-08-02 2014-08-13 Address 33 VALLEY ROAD, WELLESLEY, MA, 02481, USA (Type of address: Chief Executive Officer)
2011-01-26 2012-08-02 Address 185 EAST 85TH STREET / #28K, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2008-07-22 2011-01-26 Address 145 CENTRAL PARK WEST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2006-07-03 2008-07-22 Address 7 DUNE ALPIN DRIVE NORTH, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2000-06-06 2006-07-03 Address 9 DUNE ALPIN DRIVE NORTH, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1980-07-30 2023-09-12 Shares Share type: PAR VALUE, Number of shares: 45000, Par value: 1
1980-07-30 2000-06-06 Address 230 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140813002028 2014-08-13 BIENNIAL STATEMENT 2014-07-01
120802002471 2012-08-02 BIENNIAL STATEMENT 2012-07-01
110126002003 2011-01-26 BIENNIAL STATEMENT 2010-07-01
080722002844 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060703002286 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040809002010 2004-08-09 BIENNIAL STATEMENT 2004-07-01
000606002833 2000-06-06 BIENNIAL STATEMENT 2000-07-01
B636462-4 1988-05-05 CERTIFICATE OF AMENDMENT 1988-05-05
A695117-3 1980-09-02 CERTIFICATE OF AMENDMENT 1980-09-02
A687560-8 1980-07-30 CERTIFICATE OF INCORPORATION 1980-07-30

Date of last update: 28 Feb 2025

Sources: New York Secretary of State