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
Name | Role | Address |
---|---|---|
465 OCEAN PARKWAY CORP. | DOS Process Agent | 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
RONALD SWARTZ | Chief Executive Officer | 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
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) |
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