Name: | SHORE PARK CO-OPERATIVE APARTMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC COOPERATIVE CORPORATION |
Status: | Active |
Date of registration: | 16 May 1951 (74 years ago) |
Entity Number: | 1925204 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1822
Share Par Value 50
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROBALINO DOUGLAS | Chief Executive Officer | 6801 SHORE ROAD, NEW YORK, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 6801 SHORE ROAD, NEW YORK, NY, 11220, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-09-13 | Address | 6801 SHORE ROAD, NEW YORK, NY, 11220, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2024-12-02 | Address | 575 FIFTH AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2023-09-13 | 2024-12-02 | Address | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-09-13 | 2024-12-02 | Address | 6801 SHORE ROAD, NEW YORK, NY, 11220, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2024-12-02 | Shares | Share type: PAR VALUE, Number of shares: 1822, Par value: 50 |
2023-05-08 | 2023-09-13 | Address | 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-05-08 | 2023-09-13 | Address | 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent) |
2023-05-08 | 2023-06-29 | Shares | Share type: PAR VALUE, Number of shares: 1822, Par value: 50 |
2023-05-08 | 2023-09-13 | Address | 6801 SHORE ROAD, NEW YORK, NY, 11220, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202005186 | 2024-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-02 |
230913000828 | 2023-06-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-29 |
230508000719 | 2023-05-08 | BIENNIAL STATEMENT | 2023-05-01 |
230306001868 | 2023-03-06 | BIENNIAL STATEMENT | 2021-05-01 |
170428000446 | 2017-04-28 | CERTIFICATE OF CHANGE | 2017-04-28 |
111109000006 | 2011-11-09 | CERTIFICATE OF AMENDMENT | 2011-11-09 |
950531000616 | 1995-05-31 | CERTIFICATE OF AMENDMENT | 1995-05-31 |
148380 | 1959-02-26 | CERTIFICATE OF AMENDMENT | 1959-02-26 |
15KK-32 | 1951-12-14 | CERTIFICATE OF AMENDMENT | 1951-12-14 |
14KK-126 | 1951-05-16 | CERTIFICATE OF INCORPORATION | 1951-05-16 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State