Search icon

OHEKA MANAGEMENT CORP.

Company Details

Name: OHEKA MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1993 (32 years ago)
Date of dissolution: 31 Dec 2010
Entity Number: 1732455
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 135 WEST GATE DR, HUNTINGTON, NY, United States, 11743
Address: 150 LEXINGTON STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAMELA MELIUS Chief Executive Officer 135 WEST GATE DR, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 LEXINGTON STREET, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
113162094
Plan Year:
2011
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
74
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-05 2007-12-13 Address 150 LEXINGTON STREET, WESTBURY, NY, 11690, USA (Type of address: Service of Process)
2006-05-24 2007-12-05 Address ATTN PAMELA MELIUS, 135 WEST GATE DR, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1996-02-27 2006-05-24 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, 1838, USA (Type of address: Chief Executive Officer)
1996-02-27 2006-05-24 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, 1838, USA (Type of address: Principal Executive Office)
1993-06-07 2006-05-24 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101231000155 2010-12-31 CERTIFICATE OF MERGER 2010-12-31
090625002332 2009-06-25 BIENNIAL STATEMENT 2009-06-01
071213000085 2007-12-13 CERTIFICATE OF CHANGE 2007-12-13
071205000169 2007-12-05 CERTIFICATE OF CHANGE 2007-12-05
070705002745 2007-07-05 BIENNIAL STATEMENT 2007-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State