Name: | 494 OCEAN HARBOR VIEW APARTMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1987 (38 years ago) |
Entity Number: | 1152045 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 535 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Principal Address: | 535 BROADHOLLOW RD, STE A15, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 50000
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O EINSLIDER MANAGEMENT, INC. | DOS Process Agent | 535 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JOSEPH PARKER, PRESIDENT | Chief Executive Officer | 494 SOUTH OCEAN AVENUE, APT #4H, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-20 | 2019-12-06 | Address | 494 SOUTH OCEAN AVENUE, APT #4B, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2007-07-17 | 2013-02-04 | Address | 535 BROADHOLLOW RD, SUITE A15, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2007-07-17 | 2015-05-20 | Address | 535 BROADHOLLOW RD, STE A15, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2002-01-02 | 2005-01-13 | Address | C/O SHALIT MANAGEMENT ASSOC, 11 GRACE AVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-01-28 | 2007-07-17 | Address | 11 GRACE AVE, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191206060515 | 2019-12-06 | BIENNIAL STATEMENT | 2019-12-01 |
171201006833 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160816002012 | 2016-08-16 | BIENNIAL STATEMENT | 2015-12-01 |
150520006306 | 2015-05-20 | BIENNIAL STATEMENT | 2013-12-01 |
130204002386 | 2013-02-04 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State