Name: | OCEANSIDE COVE II APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1987 (38 years ago) |
Entity Number: | 1163083 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | One Dupont Street, Suite 200, Plainview, NY, United States, 11803 |
Shares Details
Shares issued 260000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O ALEXANDER WOLF & COMPANY, INC. | DOS Process Agent | One Dupont Street, Suite 200, Plainview, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
ALAN COHEN | Chief Executive Officer | C/O ALEXANDER WOLF & COMPANY, ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Address | C/O ALEXANDER WOLF & COMPANY, ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-01-19 | Address | C/O ALEXANDER WOLF & COMPANY, ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2025-05-12 | Shares | Share type: PAR VALUE, Number of shares: 260000, Par value: 1 |
2024-01-19 | 2024-01-19 | Address | 100 DALY BLVD., APT. 1909, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2025-05-12 | Address | 100 DALY BLVD., APT. 1909, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512002132 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
240119003541 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
210401061164 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190415060203 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170516006169 | 2017-05-16 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State