Name: | LAND'S END MARINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1982 (43 years ago) |
Entity Number: | 767934 |
ZIP code: | 11954 |
County: | Suffolk |
Place of Formation: | New York |
Address: | WEST LAKE DRIVE, MONTAUK, NY, United States, 11954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN COSTELLO | Chief Executive Officer | 206 WIGGINS ROAD, GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
EDWARD MILLER | DOS Process Agent | WEST LAKE DRIVE, MONTAUK, NY, United States, 11954 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-04-18 | Address | 386 W LAKE DR, PO BOX 5022, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2025-04-18 | 2025-04-18 | Address | 206 WIGGINS ROAD, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 2025-04-18 | Address | 206 WIGGINS ROAD, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
1982-05-04 | 2025-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-05-04 | 2025-04-18 | Address | WEST LAKE DRIVE, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418001791 | 2025-04-18 | BIENNIAL STATEMENT | 2025-04-18 |
000049003160 | 1993-09-29 | BIENNIAL STATEMENT | 1993-05-01 |
921210003095 | 1992-12-10 | BIENNIAL STATEMENT | 1992-05-01 |
A865222-4 | 1982-05-04 | CERTIFICATE OF INCORPORATION | 1982-05-04 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State