Search icon

TURTLE COVE HOLDING CORP.

Company Details

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

DOS Process Agent

Name Role Address
TURTLE COVE HOLDING CORP. DOS Process Agent 100 RING ROAD WEST, ROOM 101, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
WILLIAM ACHENBAUM Chief Executive Officer 100 RING RD WEST, ROOM 101, GARDEN CITY, NY, United States, 11530

History

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)

Filings

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