Search icon

71 OCEAN PARKWAY REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
EBMG LLC DOS Process Agent 369 WILLIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MICHAEL KING Chief Executive Officer 71 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218

Form 5500 Series

Employer Identification Number (EIN):
112781361
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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