Name: | ATLANTIC BLUFFS CLUB, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1982 (43 years ago) |
Entity Number: | 745884 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 66 NEWTOWN LANE STE 5, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS HERRMANN | DOS Process Agent | 66 NEWTOWN LANE STE 5, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
THOMAS HERRMANN | Chief Executive Officer | 66 NEWTOWN LANE STE 5, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-09 | 2025-02-09 | Address | 66 NEWTOWN LANE STE 5, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2025-02-09 | 2025-02-09 | Address | 12 PROSPECT STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2022-05-06 | 2025-02-09 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2022-01-11 | 2022-05-06 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2020-01-29 | 2025-02-09 | Address | 12 PROSPECT STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2020-01-29 | 2025-02-09 | Address | 12 PROSPECT STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2017-11-09 | 2020-01-29 | Address | 697 WEST END AVENUE, APT. 5D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2017-11-09 | 2020-01-29 | Address | 697 WEST END AVENUE, APT. 5D, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2014-02-14 | 2017-11-09 | Address | PO BOX 2635, 524 MONTAUK HIGHWAY, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process) |
2012-03-06 | 2014-02-14 | Address | PO BOX 2635, 524 MONTAUK HIGHWAY, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250209000180 | 2025-02-09 | BIENNIAL STATEMENT | 2025-02-09 |
200129060100 | 2020-01-29 | BIENNIAL STATEMENT | 2020-01-01 |
171109006065 | 2017-11-09 | BIENNIAL STATEMENT | 2016-01-01 |
140214002162 | 2014-02-14 | BIENNIAL STATEMENT | 2014-01-01 |
120306003036 | 2012-03-06 | BIENNIAL STATEMENT | 2012-01-01 |
100201002237 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080227003142 | 2008-02-27 | BIENNIAL STATEMENT | 2008-01-01 |
060215002752 | 2006-02-15 | BIENNIAL STATEMENT | 2006-01-01 |
040116002946 | 2004-01-16 | BIENNIAL STATEMENT | 2004-01-01 |
020122002039 | 2002-01-22 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State