Search icon

30 OCEAN PARKWAY TENANTS CORP.

Company Details

Name: 30 OCEAN PARKWAY TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1986 (38 years ago)
Entity Number: 1130351
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 575 fifth AVENUE, 10th floor, NEW YORK, NY, United States, 10017
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LORENZ WOLFFERS Chief Executive Officer 30 OCEAN PKWY, APT 4H, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 fifth AVENUE, 10th floor, NEW YORK, NY, United States, 10017

Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. Agent 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017

History

Start date End date Type Value
2023-07-26 2023-02-27 Address 30 OCEAN PKWY, APT 4H, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-07-26 Address 30 OCEAN PKWY, APT 4H, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-02-27 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-02-27 2023-02-27 Address 30 OCEAN PKWY, APT 4H, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2022-10-17 2023-02-27 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230227000680 2023-02-27 BIENNIAL STATEMENT 2022-12-01
230726000236 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
201203061775 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181203007170 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007517 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State