TURTLE COVE DEVELOPMENT, INC.

Name: | TURTLE COVE DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2005 (20 years ago) |
Entity Number: | 3255845 |
ZIP code: | 11360 |
County: | Queens |
Place of Formation: | New York |
Address: | 18-05 215TH STREET, APT 11E, BAYSIDE, NY, United States, 11360 |
Principal Address: | 18-05 215TH ST, APT 11E, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18-05 215TH STREET, APT 11E, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
GREGG MARWIN | Chief Executive Officer | 18-05 215TH ST, APT 11E, BAYSIDE, NY, United States, 11360 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-01-31 | Address | 18-05 215TH ST, APT 11E, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2023-08-22 | Address | 18-05 215TH ST, APT 11E, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-22 | 2024-01-31 | Address | 18-05 215TH ST, APT 11E, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2024-01-31 | Address | 18-05 215TH STREET, APT 11E, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131004059 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
230822001681 | 2023-08-22 | BIENNIAL STATEMENT | 2021-09-01 |
171006006433 | 2017-10-06 | BIENNIAL STATEMENT | 2017-09-01 |
151023006146 | 2015-10-23 | BIENNIAL STATEMENT | 2015-09-01 |
130926006182 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State