Search icon

465 OCEAN PARKWAY CORP.

Company Details

Name: 465 OCEAN PARKWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1991 (34 years ago)
Entity Number: 1520280
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
465 OCEAN PARKWAY CORP. DOS Process Agent 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
RONALD SWARTZ Chief Executive Officer 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2017-04-04 2024-12-05 Address 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2015-10-16 2024-12-05 Address 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2015-02-11 2017-04-04 Address 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, 1315, USA (Type of address: Service of Process)
2003-04-21 2015-10-16 Address 80 CUTTERMILL RD, STE 402, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205004139 2024-12-05 BIENNIAL STATEMENT 2024-12-05
210406060581 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190412060320 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170404007294 2017-04-04 BIENNIAL STATEMENT 2017-04-01
151016006160 2015-10-16 BIENNIAL STATEMENT 2015-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State