OCEAN END APARTMENTS, LTD.

Name: | OCEAN END APARTMENTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1983 (42 years ago) |
Entity Number: | 867015 |
ZIP code: | 11568 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 KNOLLS DR, OLD WESTBURY, NY, United States, 11568 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EILEEN CAPPIELLO | Chief Executive Officer | P.O. BOX 730, MONTAUK, NY, United States, 11954 |
Name | Role | Address |
---|---|---|
JOSEPH MILANA | DOS Process Agent | 3 KNOLLS DR, OLD WESTBURY, NY, United States, 11568 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-30 | 2007-09-26 | Address | PO BOX 730, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
1993-09-23 | 2003-09-30 | Address | 3 KNOLLS DRIVE, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office) |
1993-09-23 | 2003-09-30 | Address | 3 KNOLLS DRIVE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
1993-05-07 | 2003-09-30 | Address | 640 EDGEWOOD DRIVE, WESTBURY, NY, 11590, 5408, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 1993-09-23 | Address | 640 EDGEWOOD DRIVE, WESTBURY, NY, 11590, 5408, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150908006452 | 2015-09-08 | BIENNIAL STATEMENT | 2015-09-01 |
130916006657 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
110914002497 | 2011-09-14 | BIENNIAL STATEMENT | 2011-09-01 |
090826002319 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
070926002644 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State