Name: | LENHART COTTAGES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1980 (44 years ago) |
Entity Number: | 665755 |
ZIP code: | 11954 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 421 OLD MONTAUK HIGHWAY, MONTAUK, NY, United States, 11954 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RONALD WEISS | Chief Executive Officer | 421 OLD MONTAUK HIGHWAY, MONTAUK, NY, United States, 11954 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 421 OLD MONTAUK HIGHWAY, MONTAUK, NY, United States, 11954 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-26 | 2022-08-01 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2022-07-26 | 2022-07-26 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2022-05-06 | 2022-05-06 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2022-05-06 | 2022-07-26 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
1993-12-30 | 1996-11-20 | Address | RFD 1 BOX 81, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102061210 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
180723000268 | 2018-07-23 | ANNULMENT OF DISSOLUTION | 2018-07-23 |
DP-2245998 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
121107006120 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
101103002170 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State