Name: | 1160 OCEAN AVENUE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1987 (38 years ago) |
Entity Number: | 1182199 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1651 Coney Island Ave., 4th Fl., Brooklyn, NY, United States, 11230 |
Principal Address: | 1651 CONEY ISLAND 4TH FLR, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 15000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LABE TWERSKI | Chief Executive Officer | 1651 CONEY ISLAND 4TH FLR, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
C/O RESIDENTIAL MANAGEMENT (NY) INC. | DOS Process Agent | 1651 Coney Island Ave., 4th Fl., Brooklyn, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-17 | 2023-10-17 | Address | 1651 CONEY ISLAND 4TH FLR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2023-10-17 | 2024-03-05 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 1 |
2022-05-11 | 2023-10-17 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 1 |
2015-08-31 | 2023-10-17 | Address | 1651 CONEY ISLAND 4TH FLR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2013-11-22 | 2023-10-17 | Address | 1651 CONEY ISLAND 4TH FLR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2013-11-22 | 2015-08-31 | Address | 1651 CONEY ISLAND 4TH FLR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1987-06-25 | 2013-11-22 | Address | 1526 54TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1987-06-25 | 2022-05-11 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231017000048 | 2023-10-17 | BIENNIAL STATEMENT | 2023-06-01 |
210602060004 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190603060032 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170725006108 | 2017-07-25 | BIENNIAL STATEMENT | 2017-06-01 |
150831006094 | 2015-08-31 | BIENNIAL STATEMENT | 2015-06-01 |
131122002222 | 2013-11-22 | BIENNIAL STATEMENT | 2013-06-01 |
110413000483 | 2011-04-13 | ANNULMENT OF DISSOLUTION | 2011-04-13 |
DP-1808738 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
B513572-4 | 1987-06-25 | CERTIFICATE OF INCORPORATION | 1987-06-25 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State