Search icon

OCEANSIDE COVE II APARTMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O ALEXANDER WOLF & COMPANY, INC. DOS Process Agent One Dupont Street, Suite 200, Plainview, NY, United States, 11803

Chief Executive Officer

Name Role Address
ALAN COHEN Chief Executive Officer C/O ALEXANDER WOLF & COMPANY, ONE DUPONT STREET, SUITE 200, PLAINVIEW, NY, United States, 11803

History

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)

Filings

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