Name: | 227 OCEAN PARKWAY APARTMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1986 (39 years ago) |
Entity Number: | 1056268 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 33000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOYCE PYLE | Chief Executive Officer | 227 OCEAN PARKWAY, APT #2K, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O TKR PROPERTY SERVICES, 430 16TH STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-04 | 2016-07-22 | Address | 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2008-03-04 | 2016-07-22 | Address | C/O THE CORPORATION, 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2008-03-04 | 2016-07-22 | Address | 430 16TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1994-05-03 | 2008-03-04 | Address | 725 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1994-05-03 | 2008-03-04 | Address | 725 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200204060561 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180213006320 | 2018-02-13 | BIENNIAL STATEMENT | 2018-02-01 |
160722002026 | 2016-07-22 | BIENNIAL STATEMENT | 2016-02-01 |
080304002818 | 2008-03-04 | BIENNIAL STATEMENT | 2008-02-01 |
060314002995 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State