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
Name | Role | Address |
---|---|---|
PAMELA MELIUS | Chief Executive Officer | 135 WEST GATE DR, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 LEXINGTON STREET, WESTBURY, NY, United States, 11590 |
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) |
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