Name: | OAKWOOD NORTH AND SOUTH OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1986 (39 years ago) |
Entity Number: | 1087617 |
ZIP code: | 11501 |
County: | Queens |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Principal Address: | C/O EBMG LLC, 36, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | EBMG LLC, 369 WIL, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-04-11 | Address | C/O SLJ PROPERTY MANGEMENT, LLC, 6080 JERICHO TURNPIKE, SUITE 201, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2025-04-11 | 2025-04-11 | Address | C/O DELKAP MANAGEMENT, INC., 82-12 151ST AVENUE, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2025-04-11 | 2025-04-11 | Address | C/O FRE MANAGEMENT, 60 OAK DR STE 3, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2025-04-11 | 2025-04-11 | Address | EBMG LLC, 369 WIL, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-04-11 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411001796 | 2025-04-11 | BIENNIAL STATEMENT | 2025-04-11 |
220906001390 | 2022-09-06 | BIENNIAL STATEMENT | 2022-06-01 |
220303001877 | 2022-03-02 | CERTIFICATE OF AMENDMENT | 2022-03-02 |
211105001020 | 2021-11-05 | BIENNIAL STATEMENT | 2021-11-05 |
190809000226 | 2019-08-09 | CERTIFICATE OF CHANGE | 2019-08-09 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State