Search icon

OAK DRIVE PROPERTY, INC.

Company Details

Name: OAK DRIVE PROPERTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1993 (32 years ago)
Entity Number: 1717109
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 200 Oak Dr, Ste 201, Syosset, NY, United States, 11791
Principal Address: 200 OAK DRIVE, STE 201, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 Oak Dr, Ste 201, Syosset, NY, United States, 11791

Chief Executive Officer

Name Role Address
DAVID PARSONS Chief Executive Officer 200 OAK DRIVE, STE 201, SYOSSET, NY, United States, 11791

Legal Entity Identifier

LEI Number:
254900NGRIX3FKVAF160

Registration Details:

Initial Registration Date:
2019-12-23
Next Renewal Date:
2024-11-23
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 200 OAK DRIVE, STE 201, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-08-17 2025-04-01 Address 200 OAK DRIVE, STE 201, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-08-17 Address 200 OAK DRIVE, STE 201, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-08-17 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2025-04-01 Address 200 Oak Dr, Ste 201, Syosset, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401042123 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230817001521 2023-08-17 BIENNIAL STATEMENT 2023-04-01
190415060272 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170404006152 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150414006068 2015-04-14 BIENNIAL STATEMENT 2015-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State