Search icon

OLP NEW HYDE PARK, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
OLP NEW HYDE PARK, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FREDRIC H GOULD Chief Executive Officer 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, United States, 11021

History

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 2024-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-12-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

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-28241 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28242 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State