Name: | MICHAEL OGAZON MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 2003 (22 years ago) |
Entity Number: | 2872223 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 67 Hilton Avenue, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL OGAZON | Chief Executive Officer | 67 HILTON AVENUE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67 Hilton Avenue, GARDEN CITY, NY, United States, 11530 |
Number | Type | End date |
---|---|---|
10311209339 | CORPORATE BROKER | 2025-09-30 |
10991235791 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-03-08 | Address | 171 7TH ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-03-08 | Address | 67 Hilton Avenue, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2023-09-05 | 2023-09-05 | Address | 67 HILTON AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | 171 7TH ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-03-08 | Address | 67 HILTON AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2023-03-08 | Address | 171 7TH ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2023-03-08 | Address | 67 HILTON AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-01-10 | 2023-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-04-06 | 2023-09-05 | Address | 171 7TH ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2003-02-20 | 2023-09-05 | Address | 171 SEVENTH STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230308002071 | 2023-03-08 | BIENNIAL STATEMENT | 2023-02-01 |
230905000219 | 2023-01-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-10 |
210205060698 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
190207060367 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170202006371 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
160628006034 | 2016-06-28 | BIENNIAL STATEMENT | 2015-02-01 |
130225002369 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
110304002875 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
090129002925 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070212002837 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State