Search icon

1360 OCEAN PARKWAY OWNERS CORP.

Company Details

Name: 1360 OCEAN PARKWAY OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1986 (39 years ago)
Entity Number: 1075151
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 166 MONTAGUE ST, BROOKLYN, NY, United States, 11201
Principal Address: 166 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
UNITED MANAGEMENT DOS Process Agent 166 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
ARTHUR WIENER Chief Executive Officer C/O WIENER REALTORS, 166 MONTAGUE STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2022-04-28 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 1
1994-02-14 2004-04-22 Address C/O GALLET DREYER & BERKEY, 845 THIRD AVENUE, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process)
1993-11-16 2014-04-08 Address C/O WIENER REALTORS, 166 MONTAGUE STREET, BROOKLYN, NY, 11201, 3505, USA (Type of address: Principal Executive Office)
1993-11-16 1994-02-14 Address GENERAL COUNSEL, 166 MONTAGUE STREET, BROOKLYN, NY, 11201, 3505, USA (Type of address: Service of Process)
1993-11-16 2020-04-02 Address C/O WIENER REALTORS, 166 MONTAGUE STREET, BROOKLYN, NY, 11201, 3505, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200402060485 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180410006102 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160401006472 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408007547 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120618002219 2012-06-18 BIENNIAL STATEMENT 2012-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State