Name: | RESORT SOUND VIEW PROPERTY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1984 (41 years ago) |
Entity Number: | 938752 |
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 |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 66 NEWTOWN LANE STE. 5, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 1764 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2015-03-23 | 2025-03-03 | Address | 1764 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2015-03-23 | 2025-03-03 | Address | 1764 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2012-08-09 | 2015-03-23 | Address | 700 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2012-05-29 | 2015-03-23 | Address | 700 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2012-05-29 | 2015-03-23 | Address | 700 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2012-05-29 | 2012-08-09 | Address | 700 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
1984-08-22 | 2025-03-03 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
1984-08-22 | 2012-05-29 | Address | 1 SHERATON PLAZA, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303004660 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
150323006095 | 2015-03-23 | BIENNIAL STATEMENT | 2014-08-01 |
120809006242 | 2012-08-09 | BIENNIAL STATEMENT | 2012-08-01 |
120529002150 | 2012-05-29 | BIENNIAL STATEMENT | 2010-08-01 |
120326000868 | 2012-03-26 | ANNULMENT OF DISSOLUTION | 2012-03-26 |
DP-2100563 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
B134998-4 | 1984-08-22 | CERTIFICATE OF INCORPORATION | 1984-08-22 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State