Name: | 71 OCEAN PARKWAY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1986 (39 years ago) |
Entity Number: | 1048019 |
ZIP code: | 11501 |
County: | Kings |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Principal Address: | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 6000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EBMG LLC | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MICHAEL KING | Chief Executive Officer | 71 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 71 OCEAN PARKWAY, 3N, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 71 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2022-02-08 | 2024-01-02 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 0.1 |
2021-08-23 | 2022-02-08 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 0.1 |
2020-01-03 | 2024-01-02 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102003198 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220101000167 | 2022-01-01 | BIENNIAL STATEMENT | 2022-01-01 |
200103060639 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180302006650 | 2018-03-02 | BIENNIAL STATEMENT | 2018-01-01 |
160129006145 | 2016-01-29 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State