Search icon

POWELLS COVE OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: POWELLS COVE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1986 (39 years ago)
Entity Number: 1121415
ZIP code: 11375
County: Westchester
Place of Formation: New York
Principal Address: 1981 marcus ave., suite c-131, lake success, NY, United States, 11042
Address: 118-35 QUEENS BLVD., Suite #1515, Forest Hills, NY, United States, 11375

Shares Details

Shares issued 43000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BILL MAHONEY Chief Executive Officer 160-15 POWELLS COVE BLVD, #D203, BEECHHURST, NY, United States, 11357

DOS Process Agent

Name Role Address
GOLDSTEIN & GREENLAW, LLP DOS Process Agent 118-35 QUEENS BLVD., Suite #1515, Forest Hills, NY, United States, 11375

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 160-15 POWELLS COVE BLVD, #D203, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-10-02 Shares Share type: PAR VALUE, Number of shares: 43000, Par value: 1
2021-07-14 2024-10-02 Address 160-15 POWELLS COVE BLVD, #D203, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
2021-07-14 2024-01-10 Shares Share type: PAR VALUE, Number of shares: 43000, Par value: 1
2021-07-14 2024-10-02 Address 118-35 QUEENS BOULEVARD, SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002002931 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221128002730 2022-11-28 BIENNIAL STATEMENT 2022-10-01
210714001696 2021-07-14 AMENDMENT TO BIENNIAL STATEMENT 2021-07-14
201008060627 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181003007277 2018-10-03 BIENNIAL STATEMENT 2018-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State