Name: | OCEAN COLONY & TENNIS CLUB, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1983 (42 years ago) |
Entity Number: | 832693 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 811 west jericho turnpike, suite 101w, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 2004 MONTAUK HWY, PO BOX 7050, AMAGANSETT, NY, United States, 11930 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
VIVIAN REICHENBACH | Chief Executive Officer | 97 ROOSEVELT ST, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
c/o taylor, eldridge & endres, p.c. | DOS Process Agent | 811 west jericho turnpike, suite 101w, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-17 | 2023-04-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2021-04-05 | 2023-04-13 | Address | 66 NEWTOWN LANE, STE. 5, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2020-02-05 | 2021-04-05 | Address | 66 NEWTOWN LANE, STE. 5, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2019-04-11 | 2023-04-13 | Address | 97 ROOSEVELT ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2017-04-04 | 2020-02-05 | Address | 55 NEWTOWN LANE, STE 2, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230413002130 | 2023-04-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-12 |
210405061428 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
200205000002 | 2020-02-05 | CERTIFICATE OF CHANGE | 2020-02-05 |
190411060280 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006204 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State