Name: | OPTIMUM PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2001 (24 years ago) |
Entity Number: | 2661161 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1880 Coney Island Ave-Suite 1026, Brooklyn, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH COHEN | Chief Executive Officer | C/O OPTIMUM PROPERTIES, 1880 CONEY ISLAND AVE-SUITE 1026, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
C/O OPTIMUM PROPERTIES | DOS Process Agent | 1880 Coney Island Ave-Suite 1026, Brooklyn, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | C/O OPTIMUM PROPERTIES, 1880 CONEY ISLAND AVE-SUITE 1026, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | C/O OPTIMUM PROPERTIES, 924 BERGEN AVE-SUITE 513, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer) |
2020-04-06 | 2025-01-07 | Address | 924 BERGEN AVENUE-SUITE 513, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process) |
2020-04-06 | 2025-01-07 | Address | C/O OPTIMUM PROPERTIES, 924 BERGEN AVE-SUITE 513, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer) |
2012-12-28 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-12-28 | 2020-04-06 | Address | 3 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-07-20 | 2020-04-06 | Address | 3 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-10-10 | 2009-07-20 | Address | RAPHAEL COHEN, 3 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-10-10 | 2012-12-28 | Address | 3 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-10-10 | 2020-04-06 | Address | 3 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107004649 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
211116003627 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
200406061508 | 2020-04-06 | BIENNIAL STATEMENT | 2019-07-01 |
130830002300 | 2013-08-30 | BIENNIAL STATEMENT | 2013-07-01 |
121228000948 | 2012-12-28 | CERTIFICATE OF AMENDMENT | 2012-12-28 |
110722002387 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090720002332 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
081010002048 | 2008-10-10 | BIENNIAL STATEMENT | 2007-07-01 |
050712002005 | 2005-07-12 | BIENNIAL STATEMENT | 2005-07-01 |
030721002226 | 2003-07-21 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State