Search icon

1160 OCEAN AVENUE OWNERS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
LABE TWERSKI Chief Executive Officer 1651 CONEY ISLAND 4TH FLR, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
C/O RESIDENTIAL MANAGEMENT (NY) INC. DOS Process Agent 1651 Coney Island Ave., 4th Fl., Brooklyn, NY, United States, 11230

History

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

Filings

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