LONE OAK-OAK BEACH CORP.

Name: | LONE OAK-OAK BEACH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1985 (40 years ago) |
Entity Number: | 984038 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 885 PETTYS DR, ORIENT, NY, United States, 11957 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MADELINE DROEGE | Chief Executive Officer | 885 PETTYS DR, ORIENT, NY, United States, 11957 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 885 PETTYS DR, ORIENT, NY, 11957, USA (Type of address: Chief Executive Officer) |
2021-03-16 | 2025-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-18 | 2025-03-13 | Address | 885 PETTYS DR, ORIENT, NY, 11957, USA (Type of address: Chief Executive Officer) |
2015-03-24 | 2019-03-18 | Address | PO BOX 162, ORIENT, NY, 11957, USA (Type of address: Chief Executive Officer) |
2013-07-24 | 2021-03-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313000428 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
210316060322 | 2021-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
190318060512 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
170327006038 | 2017-03-27 | BIENNIAL STATEMENT | 2017-03-01 |
150324002025 | 2015-03-24 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State