Search icon

OCEAN PARK APARTMENTS, INC.

Company Details

Name: OCEAN PARK APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1991 (34 years ago)
Entity Number: 1546306
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 1660 49TH STREET, BROOKLYN, NY, United States, 11204
Address: PO BOX 040308, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 80000

Share Par Value 0.025

Type PAR VALUE

DOS Process Agent

Name Role Address
OCEAN PARK APARTMENTS INC DOS Process Agent PO BOX 040308, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
DAVID SPIRA Chief Executive Officer PO BOX 040308, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 8605 BAY PARKWAY, 2ND FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2025-05-12 2025-05-12 Address PO BOX 040308, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-09-26 2025-05-12 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 0.025
2023-08-29 2023-09-26 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 0.025
2023-05-04 2023-05-04 Address 8605 BAY PARKWAY, 2ND FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250512002908 2025-05-12 BIENNIAL STATEMENT 2025-05-12
230504002355 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210503061374 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190402060152 2019-04-02 BIENNIAL STATEMENT 2017-05-01
160512007175 2016-05-12 BIENNIAL STATEMENT 2015-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State