Name: | TURTLE COVE HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1997 (28 years ago) |
Entity Number: | 2184024 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 RING ROAD WEST, ROOM 101, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 100 RING RD WEST, ROOM 101, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TURTLE COVE HOLDING CORP. | DOS Process Agent | 100 RING ROAD WEST, ROOM 101, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
WILLIAM ACHENBAUM | Chief Executive Officer | 100 RING RD WEST, ROOM 101, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-10 | 2024-05-10 | Address | 100 RING RD WEST, ROOM 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2013-09-09 | 2024-05-10 | Address | 100 RING ROAD WEST, ROOM 101, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2013-09-09 | 2024-05-10 | Address | 100 RING RD WEST, ROOM 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2005-11-04 | 2013-09-09 | Address | 100 RING RD WEST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1999-11-09 | 2005-11-04 | Address | 100 RING RD WEST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510001345 | 2024-05-10 | BIENNIAL STATEMENT | 2024-05-10 |
220419002339 | 2022-04-19 | BIENNIAL STATEMENT | 2021-09-01 |
190904060710 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170905006490 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150901006501 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State