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
Name | Role | Address |
---|---|---|
MARVIN R BERGER | Chief Executive Officer | 145 CENTRAL PARK W, 9-B, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 SHETLAND COURT, EAST HAMPTON, NY, United States, 11937 |
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) |
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