Name: | ATLANTIC BEACH SURF SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1985 (40 years ago) |
Entity Number: | 979222 |
ZIP code: | 11509 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1848 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1848 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
THOMAS SENA | Chief Executive Officer | 1848 PARK STREET, ATLANTIC BEACH, NY, United States, 11509 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-27 | 1994-08-01 | Address | 1848 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office) |
1993-09-27 | 2025-05-14 | Address | 1848 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer) |
1993-09-27 | 2025-05-14 | Address | 1848 PARK STREET, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process) |
1985-03-07 | 1993-09-27 | Address | 1848 PARK ST., ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process) |
1985-03-07 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514002099 | 2025-05-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-05 |
130327002154 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
110407002287 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
090310002235 | 2009-03-10 | BIENNIAL STATEMENT | 2009-03-01 |
070322003101 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State