Name: | OLP NEW HYDE PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1998 (26 years ago) |
Entity Number: | 2323483 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 60 Cutter Mill Road, Suite 303, Great Neck, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OLP NEW HYDE PARK, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FREDRIC H GOULD | Chief Executive Officer | 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2020-12-22 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-12-04 | 2024-12-05 | Address | 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2018-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-12-01 | 2018-12-04 | Address | 60 CUTTER MILL ROAD,SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2016-12-01 | 2018-12-04 | Address | 60 CUTTER MILL ROAD,SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2015-07-24 | 2018-12-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-07-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205004658 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
221201004320 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201222060122 | 2020-12-22 | BIENNIAL STATEMENT | 2020-12-01 |
SR-28242 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28241 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181204006981 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201007777 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150724000442 | 2015-07-24 | CERTIFICATE OF CHANGE | 2015-07-24 |
150212006284 | 2015-02-12 | BIENNIAL STATEMENT | 2014-12-01 |
121227006048 | 2012-12-27 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State