Search icon

OAKWOOD APARTMENT CORP.

Company Details

Name: OAKWOOD APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1985 (40 years ago)
Entity Number: 1009567
ZIP code: 11561
County: Nassau
Place of Formation: New York
Principal Address: C/O TOPPER REALTY CORP, 84 E PARK AVE, LONG BEACH, NY, United States, 11561
Address: 84 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
THERESA RYAN Chief Executive Officer C/O TOPPER REALTY CORP, 84 E PARK AVE, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
BRIAN TOPPER DOS Process Agent 84 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2025-04-01 2025-04-01 Address C/O TOPPER REALTY CORP, 84 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2017-07-05 2025-04-01 Address 84 EAST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2015-08-27 2025-04-01 Address C/O TOPPER REALTY CORP, 84 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2011-08-08 2015-08-27 Address C/O TOPPER REALTY CORP, 84 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2011-08-08 2015-08-27 Address C/O TOPPER REALTY CORP, 84 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401047731 2025-04-01 BIENNIAL STATEMENT 2025-04-01
190701060575 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705007202 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150827006102 2015-08-27 BIENNIAL STATEMENT 2015-07-01
140124000741 2014-01-24 ANNULMENT OF DISSOLUTION 2014-01-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State