S & J OCEAN PROPERTIES, INC.

Name: | S & J OCEAN PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1999 (26 years ago) |
Entity Number: | 2437984 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2534 Foxdale Ave, Oceanside NY 11572, Oceanside, NY, United States, 11572 |
Principal Address: | 2534 FOXDALE AVE, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORETTA COSTALAS | Chief Executive Officer | 2547 FOXDALE AVENUE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2534 Foxdale Ave, Oceanside NY 11572, Oceanside, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-03 | 2018-04-18 | Address | 3323 ELLIOTT BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2002-01-30 | 2013-12-03 | Address | 2534 FOXDALE AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220403000751 | 2022-04-03 | BIENNIAL STATEMENT | 2021-11-01 |
180418006058 | 2018-04-18 | BIENNIAL STATEMENT | 2017-11-01 |
131203002545 | 2013-12-03 | BIENNIAL STATEMENT | 2013-11-01 |
111205002767 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
091221002960 | 2009-12-21 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State