Name: | 902 OCEAN PARKWAY OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1988 (37 years ago) |
Entity Number: | 1264751 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1225 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230 |
Address: | PO BOX 732 / MIDWOOD STATION, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 15000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS FRIEDMAN | Chief Executive Officer | 1225 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 732 / MIDWOOD STATION, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-13 | 2002-04-23 | Address | 1225 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 2010-06-01 | Address | PO BOX 732, MIDWOOD STATION, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
1988-05-25 | 1993-08-13 | Address | 1225 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200507060549 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
190807002040 | 2019-08-07 | BIENNIAL STATEMENT | 2018-05-01 |
120507006429 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100601002049 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
080516003107 | 2008-05-16 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State