Search icon

1171 OCEAN PARKWAY OWNERS' CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1171 OCEAN PARKWAY OWNERS' CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1985 (40 years ago)
Entity Number: 1022066
ZIP code: 11042
County: Westchester
Place of Formation: New York
Address: 1981 Marcus Avenue, Suite 206, Lake Success, NY, United States, 11042

Shares Details

Shares issued 60000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
1171 OCEAN PARKWAY OWNERS' CORP. DOS Process Agent 1981 Marcus Avenue, Suite 206, Lake Success, NY, United States, 11042

Chief Executive Officer

Name Role Address
SYLVIA CHAPMAN Chief Executive Officer 1499 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2011-08-09 2019-08-05 Address 1499 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2005-11-10 2017-08-09 Address 1499 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2005-11-10 2011-08-09 Address 1499 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2001-10-01 2005-11-10 Address C/O J R D MANAGEMENT CORP, 875 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1997-08-26 2001-10-01 Address C/O JRD MANAGEMENT CORP, 875 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220616002246 2022-06-16 BIENNIAL STATEMENT 2021-08-01
190805060953 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170809006118 2017-08-09 BIENNIAL STATEMENT 2017-08-01
130806006379 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110809002421 2011-08-09 BIENNIAL STATEMENT 2011-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State