Name: | OCEAN PARK ESTATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 2000 (25 years ago) |
Date of dissolution: | 15 Jul 2009 |
Entity Number: | 2556393 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 32 LINCOLN STREET, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK NASO | Chief Executive Officer | 32 LINCOLN STREET, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 LINCOLN STREET, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-04 | 2006-08-22 | Address | 32 LINCOLN ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2002-09-09 | 2004-10-04 | Address | 32 LINCOLN STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2000-09-25 | 2002-09-09 | Address | 32 LINCOLN STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090715000536 | 2009-07-15 | CERTIFICATE OF DISSOLUTION | 2009-07-15 |
080911002220 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
060822002852 | 2006-08-22 | BIENNIAL STATEMENT | 2006-09-01 |
041004002241 | 2004-10-04 | BIENNIAL STATEMENT | 2004-09-01 |
020909002356 | 2002-09-09 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State