Name: | ADMIRALS COVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 2000 (25 years ago) |
Entity Number: | 2514518 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1228 Wantagh Ave, Ste 203, Wantagh, NY, United States, 11793 |
Principal Address: | 3039 JUDITH DR, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL T SICKMEN | Chief Executive Officer | 3039 JUDITH DR, 3039 JUTH DRIVE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
RUSSELL T. SICKMEN, | DOS Process Agent | 1228 Wantagh Ave, Ste 203, Wantagh, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 3039 JUDITH DR, 3039 JUTH DRIVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 3039 JUDITH DR, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2018-05-09 | 2024-05-01 | Address | 3039 JUDITH DRIVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2012-05-14 | 2018-05-09 | Address | POST OFFICE BOX 408, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2002-05-22 | 2024-05-01 | Address | 3039 JUDITH DR, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501038811 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220520001594 | 2022-05-20 | BIENNIAL STATEMENT | 2022-05-01 |
200505061135 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180509006194 | 2018-05-09 | BIENNIAL STATEMENT | 2018-05-01 |
160808006467 | 2016-08-08 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State